Name: | MICHAEL FOSCHI LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1983 (42 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 871131 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 195 MIDDLE ROAD, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FOSCHI | DOS Process Agent | 195 MIDDLE ROAD, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
MICHAEL FOSCHI | Chief Executive Officer | 195 MIDDLE ROAD, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2023-11-20 | Address | 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2023-11-20 | Address | 195 MIDDLE ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1983-09-30 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-09-30 | 1993-09-17 | Address | 195 MIDDLE RD., SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120000276 | 2023-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-29 |
220117001784 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
131101002541 | 2013-11-01 | BIENNIAL STATEMENT | 2013-09-01 |
110919002288 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090929002371 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State