TIMPONE ALLEY CORP.

Name: | TIMPONE ALLEY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1981 (44 years ago) |
Date of dissolution: | 15 Aug 2022 |
Entity Number: | 693659 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4025 JERICHO TPKE., ELWOOD, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK TIMPONE | DOS Process Agent | 4025 JERICHO TPKE., ELWOOD, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
FRANK TIMPONE | Chief Executive Officer | 4025 JERICHO TURNPIKE, ELWOOD, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2023-01-09 | Address | 4025 JERICHO TURNPIKE, ELWOOD, NY, 11731, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2023-01-09 | Address | 4025 JERICHO TPKE., ELWOOD, NY, 11731, USA (Type of address: Service of Process) |
1995-02-02 | 2011-05-03 | Address | 4025 JERICHO TPKE., ELWOOD, NY, 11737, USA (Type of address: Principal Executive Office) |
1995-02-02 | 2011-05-03 | Address | 4025 JERICHO TURNPIKE, ELWOOD, NY, 11737, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2011-05-03 | Address | 4025 JERICHO TPKE., ELWOOD, NY, 11737, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109003735 | 2022-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-15 |
130701002282 | 2013-07-01 | BIENNIAL STATEMENT | 2013-04-01 |
110503002318 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090402002324 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070423003009 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State