Search icon

ANTHONY J. SOLLANO, INC.

Company Details

Name: ANTHONY J. SOLLANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1979 (46 years ago)
Date of dissolution: 21 Jul 2017
Entity Number: 584967
ZIP code: 11362
County: Bronx
Place of Formation: New York
Address: 45-25 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-25 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
JOSEPH A SOLLANO Chief Executive Officer 45-25 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2001-09-27 2005-12-05 Address 3192 WESTCHESTER AVE, BRONX, NY, 10461, 4506, USA (Type of address: Chief Executive Officer)
1997-10-17 2001-09-27 Address 3192 WESTCHESTER AVENUE, BRONX, NY, 10461, 4506, USA (Type of address: Chief Executive Officer)
1997-10-17 2005-12-05 Address 3192 WESTCHESTER AVENUE, BRONX, NY, 10461, 4506, USA (Type of address: Service of Process)
1997-10-17 2005-12-05 Address 3192 WESTCHESTER AVENUE, BRONX, NY, 10461, 4506, USA (Type of address: Principal Executive Office)
1993-10-19 1997-10-17 Address 31 HILLSIDE AVENUE, WOODBURY, NY, 11787, 1323, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200811110 2020-08-11 ASSUMED NAME CORP INITIAL FILING 2020-08-11
170721000091 2017-07-21 CERTIFICATE OF DISSOLUTION 2017-07-21
131017002108 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111014002636 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091006002223 2009-10-06 BIENNIAL STATEMENT 2009-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State