Name: | ANTHONY CIRILLO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1981 (44 years ago) |
Date of dissolution: | 19 Apr 2022 |
Entity Number: | 696128 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 47 S ELMWOOD AVENUE, BOX 2299, MONTAUK, NY, United States, 11954 |
Address: | BOX 2299, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIRD ON THE ROOF | DOS Process Agent | BOX 2299, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
ANTHONY CIRILLO | Chief Executive Officer | BOX 2299, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2011-04-25 | Address | 47 S ELMWOOD AVENUE / BOX 2299, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
1999-05-24 | 2022-09-04 | Address | BOX 2299, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1999-05-24 | 2022-09-04 | Address | BOX 2299, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
1999-05-24 | 2007-04-18 | Address | 47 SOUTH ELMWOOD AVE, BOX 2299, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
1997-05-01 | 1999-05-24 | Address | SOUTH FAIRVIEW AVENUE, BOX 2299, MONTAUK, NY, 11954, 0914, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220904000312 | 2022-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-19 |
130426002514 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110425002679 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090402002331 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070418002603 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State