Search icon

MICHAEL A. STINGONE PRODUCE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL A. STINGONE Chief Executive Officer 1374 MIDLAND AVE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
CAPUTO & BONCARDO CPAS PC DOS Process Agent 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

History

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)

Filings

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