Name: | THOMAS N. BOCCALINO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1983 (41 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 874712 |
ZIP code: | 13753 |
County: | Delaware |
Place of Formation: | New York |
Address: | 36 MAIN STREET, DELHI, NY, United States, 13753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 MAIN STREET, DELHI, NY, United States, 13753 |
Name | Role | Address |
---|---|---|
ANNE DOOLITTLE | Chief Executive Officer | 36 MAIN ST., DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-10-08 | Address | 36 MAIN ST., DELHI, NY, 13753, USA (Type of address: Principal Executive Office) |
1983-10-18 | 1993-10-08 | Address | 36 MAIN ST, DELHI, NY, 13753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1475900 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
931008002711 | 1993-10-08 | BIENNIAL STATEMENT | 1993-10-01 |
921029002305 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
B030546-2 | 1983-10-18 | CERTIFICATE OF INCORPORATION | 1983-10-18 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State