NOSTRANO, INC.

Name: | NOSTRANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1938 (87 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 50923 |
ZIP code: | 08876 |
County: | New York |
Place of Formation: | New York |
Address: | 1081 ROUTE 22, P.O. BOX 1018, SOMERVILLE, NJ, United States, 08876 |
Principal Address: | 1935 SWARTHMORE AVENUE, LAKEWOOD, NJ, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO M. DOMINIONI | Chief Executive Officer | 1935 SWARTHMORE AVENUE, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
G. ROBERT MARCUS, ESQ. | DOS Process Agent | 1081 ROUTE 22, P.O. BOX 1018, SOMERVILLE, NJ, United States, 08876 |
Start date | End date | Type | Value |
---|---|---|---|
1938-06-24 | 1974-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 50, Par value: 0 |
1938-06-24 | 1987-02-12 | Address | 470 4TH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050906044 | 2005-09-06 | ASSUMED NAME CORP INITIAL FILING | 2005-09-06 |
DP-1338670 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
000047000232 | 1993-09-14 | BIENNIAL STATEMENT | 1993-06-01 |
930325000195 | 1993-03-25 | CERTIFICATE OF AMENDMENT | 1993-03-25 |
930323003077 | 1993-03-23 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State