Search icon

CARDALI & CARDALI, P.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O DAVID GENTILE DOS Process Agent 1581 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOANNE M GENTILE ESQ Chief Executive Officer 1581 FRANKLIN AVE PO BOX 149, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
133133416
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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