Search icon

PICCOLO PUBLICATIONS LTD.

Company Details

Name: PICCOLO PUBLICATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1983 (42 years ago)
Date of dissolution: 24 Jan 2014
Entity Number: 822319
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 310 CEDAR LANE, TEANECK, NJ, United States, 07666
Address: 3 LOMOND AVENUE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS ROSEN Chief Executive Officer 3 LOMOND AVENUE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LOMOND AVENUE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1997-03-13 2011-04-07 Address 310 CEDAR LANE, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)
1997-03-13 2011-04-07 Address 3 LOMOND AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1997-03-13 2011-04-07 Address 3 LOMOND AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1993-05-20 1997-03-13 Address 3 LOMOND AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-05-20 1997-03-13 Address 3 LOMOND AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124000263 2014-01-24 CERTIFICATE OF DISSOLUTION 2014-01-24
130213006294 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110407002938 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090313002661 2009-03-13 BIENNIAL STATEMENT 2009-02-01
070226002525 2007-02-26 BIENNIAL STATEMENT 2007-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State