Name: | DEL SALES & MARKETING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1983 (41 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 880958 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 ROOSEVELT STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL ATTARDI | DOS Process Agent | 104 ROOSEVELT STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
NEIL M. ATTARDI | Chief Executive Officer | 104 ROOSEVELT STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1983-11-15 | 1992-12-07 | Address | 167 MEADBROOK ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1590826 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
011029002310 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991224002278 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
980123002160 | 1998-01-23 | BIENNIAL STATEMENT | 1997-11-01 |
921207002998 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
B039503-4 | 1983-11-15 | CERTIFICATE OF INCORPORATION | 1983-11-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State