Name: | DONNA VACCA ANTIQUE & ESTATE JEWELRY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1983 (42 years ago) |
Date of dissolution: | 08 Oct 2013 |
Entity Number: | 856354 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 331 NEW YORK AVE., HUNTINGTON, NY, United States, 11743 |
Address: | 331 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DONNA VACCA | Chief Executive Officer | PO BOX 13, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1997-09-25 | Address | 139 BAYVIEW AVE., NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1983-07-20 | 1993-09-17 | Address | 1111 DEER PARK AVE., PO BOX 2184, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131008000572 | 2013-10-08 | CERTIFICATE OF DISSOLUTION | 2013-10-08 |
110810003084 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090922002146 | 2009-09-22 | BIENNIAL STATEMENT | 2009-07-01 |
070720002987 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
051020002947 | 2005-10-20 | BIENNIAL STATEMENT | 2005-07-01 |
030815002070 | 2003-08-15 | BIENNIAL STATEMENT | 2003-07-01 |
010723002278 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
991008002083 | 1999-10-08 | BIENNIAL STATEMENT | 1999-07-01 |
970925002101 | 1997-09-25 | BIENNIAL STATEMENT | 1997-07-01 |
930917002112 | 1993-09-17 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State