Name: | MICHAEL A. STINGONE PRODUCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1981 (43 years ago) |
Date of dissolution: | 11 Jun 2003 |
Entity Number: | 731615 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Principal Address: | 1374 MIDLAND AVE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. STINGONE | Chief Executive Officer | 1374 MIDLAND AVE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
CAPUTO & BONCARDO CPAS PC | DOS Process Agent | 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-16 | 2000-03-02 | Address | 68 PURCHASE STREET, SUITE 301, RYE, NY, 10801, USA (Type of address: Service of Process) |
1993-01-25 | 1994-03-16 | Address | 3 COTTAGE PL, STE. 3, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1981-11-04 | 1993-01-25 | Address | 88 PONDVIEW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030611000459 | 2003-06-11 | CERTIFICATE OF DISSOLUTION | 2003-06-11 |
000302002537 | 2000-03-02 | BIENNIAL STATEMENT | 1999-11-01 |
971103002355 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
940316002120 | 1994-03-16 | BIENNIAL STATEMENT | 1993-11-01 |
930125003032 | 1993-01-25 | BIENNIAL STATEMENT | 1992-11-01 |
A810803-4 | 1981-11-04 | CERTIFICATE OF INCORPORATION | 1981-11-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State