PHILIP LICETTI, INC.

Name: | PHILIP LICETTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1946 (79 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 57571 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 30 W. 36 ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP LICETTI | DOS Process Agent | 30 W. 36 ST., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PHILIP LICETTI | Chief Executive Officer | 30 W. 36 ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1946-01-28 | 1995-02-14 | Address | 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104596 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C353864-2 | 2004-10-08 | ASSUMED NAME CORP DISCONTINUANCE | 2004-10-08 |
C310914-2 | 2002-01-04 | ASSUMED NAME CORP INITIAL FILING | 2002-01-04 |
950214002003 | 1995-02-14 | BIENNIAL STATEMENT | 1994-01-01 |
6588-122 | 1946-01-28 | CERTIFICATE OF INCORPORATION | 1946-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State