Name: | MORELLI MASONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1983 (42 years ago) |
Date of dissolution: | 12 May 2010 |
Entity Number: | 834366 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | YONKERS RACEWAY, CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Address: | PO BOX 650, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 650, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
SAVERIO J MORELLI | Chief Executive Officer | YONKERS RACEWAY, CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-16 | 2003-04-18 | Address | 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2001-05-14 | Address | CONSTRUCTION BUSINESS, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1995-05-17 | 1997-04-16 | Address | CONSTRUCTION BUSINESS, 580 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1997-04-16 | Address | 580 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1995-05-17 | Address | 580 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100512000106 | 2010-05-12 | CERTIFICATE OF DISSOLUTION | 2010-05-12 |
050517002483 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030418002184 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010514002347 | 2001-05-14 | BIENNIAL STATEMENT | 2001-04-01 |
990415002587 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State