Name: | CONTE PORRINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1948 (77 years ago) |
Date of dissolution: | 27 Jan 2006 |
Entity Number: | 81872 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 550 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 160
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
F. MICHAEL CONTE | Chief Executive Officer | 550 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1948-03-24 | 1993-04-29 | Address | 552 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060127001165 | 2006-01-27 | CERTIFICATE OF MERGER | 2006-01-27 |
040317002025 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020226002294 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000323002359 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980320002301 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State