Name: | AVAILABLE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 491038 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 248-22 UNION TPKE., BELLEROSE, NY, United States, 11426 |
Principal Address: | 248-22 UNION TURNPIKE, BELLEROSE, NY, United States, 11426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENITO J. CICIONE | Chief Executive Officer | 248-22 UNION TPKE, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
BENITO J. CICIONE | DOS Process Agent | 248-22 UNION TPKE., BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-24 | 1978-11-01 | Address | 71 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150629048 | 2015-06-29 | ASSUMED NAME LLC AMENDMENT | 2015-06-29 |
20150609011 | 2015-06-09 | ASSUMED NAME LLC INITIAL FILING | 2015-06-09 |
DP-2098850 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
960708002171 | 1996-07-08 | BIENNIAL STATEMENT | 1996-05-01 |
930330002608 | 1993-03-30 | BIENNIAL STATEMENT | 1992-05-01 |
A527104-2 | 1978-11-01 | CERTIFICATE OF AMENDMENT | 1978-11-01 |
A499191-3 | 1978-07-06 | CERTIFICATE OF AMENDMENT | 1978-07-06 |
A489193-4 | 1978-05-24 | CERTIFICATE OF INCORPORATION | 1978-05-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State