Name: | CARDALI & CARDALI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1982 (43 years ago) |
Date of dissolution: | 20 Oct 2022 |
Entity Number: | 796493 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 1581 FRANKLIN AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 1581 FRANKLIN AVE PO BOX 149, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVID GENTILE | DOS Process Agent | 1581 FRANKLIN AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOANNE M GENTILE ESQ | Chief Executive Officer | 1581 FRANKLIN AVE PO BOX 149, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2023-03-20 | Address | 1581 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2016-10-12 | 2020-10-01 | Address | PO BOX 149, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2016-10-12 | 2023-03-20 | Address | 1581 FRANKLIN AVE PO BOX 149, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-03-13 | 2016-10-12 | Address | 159 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2007-03-13 | 2016-10-12 | Address | 159 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320003614 | 2022-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-20 |
201001061978 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007406 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161012006399 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141008006798 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State