Name: | LOUIS PETRILLO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1934 (91 years ago) |
Date of dissolution: | 05 Nov 2009 |
Entity Number: | 47858 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
LOUIS PETRILLO | Chief Executive Officer | 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 2000-12-13 | Address | 41 EDISON AVE, MOUNT VERNON, NY, 10550, 5003, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2000-12-13 | Address | 41 EDISON AVE, MOUNT VERNON, NY, 10550, 5003, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2000-12-13 | Address | 41 EDISON AVE, MOUNT VERNON, NY, 10550, 5003, USA (Type of address: Service of Process) |
1947-11-17 | 1955-04-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
1934-11-07 | 1992-12-02 | Address | 1 EDISON AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091105000243 | 2009-11-05 | CERTIFICATE OF DISSOLUTION | 2009-11-05 |
061117002451 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
041230002270 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
021127002402 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
001213002609 | 2000-12-13 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State