Name: | OPPEDISANO & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1983 (42 years ago) |
Date of dissolution: | 09 Apr 2008 |
Entity Number: | 818319 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVE, STE 1200, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 LEXINGTON AVE, STE 1200, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EDWARD OPPEDISANO | Chief Executive Officer | 370 LEXINGTON AVE, STE 1200, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-05 | 2001-01-04 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2001-01-04 | Address | 370 LEXINGTON AVENUE, NEWE YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-10-05 | 2001-01-04 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-01-26 | 1993-10-05 | Address | WEINSTEIN, 360 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080409000102 | 2008-04-09 | CERTIFICATE OF DISSOLUTION | 2008-04-09 |
070104002644 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050316002589 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
030103002490 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010104002624 | 2001-01-04 | BIENNIAL STATEMENT | 2001-01-01 |
990211002582 | 1999-02-11 | BIENNIAL STATEMENT | 1999-01-01 |
970310002385 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
940106002518 | 1994-01-06 | BIENNIAL STATEMENT | 1994-01-01 |
931005002636 | 1993-10-05 | BIENNIAL STATEMENT | 1993-01-01 |
A944696-4 | 1983-01-26 | CERTIFICATE OF INCORPORATION | 1983-01-26 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State