Search icon

FERRANTI & SCHIUMO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRANTI & SCHIUMO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1983 (41 years ago)
Date of dissolution: 14 May 2014
Entity Number: 882788
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 1 LINDEN PLACE, SUITE 302, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENBERG & MANENTE PLLC DOS Process Agent 1 LINDEN PLACE, SUITE 302, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
VINCENT FERRANTI Chief Executive Officer 793 ONEIDA TRAIL, FRANKLIN LAKES, NJ, United States, 07417

History

Start date End date Type Value
2007-12-21 2012-01-19 Address 80 MAIDEN LANE, STE 601, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-12-21 2012-01-19 Address 80 MAIDEN LANE, STE 601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2006-02-08 2007-12-21 Address 7 PENN PLAZA, STE 316, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-02-08 2007-12-21 Address 7 PENN PLAZA, STE 316, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-20 2006-02-08 Address 30 DE NOBLE LN, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140514000514 2014-05-14 CERTIFICATE OF DISSOLUTION 2014-05-14
140130002545 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120119002502 2012-01-19 BIENNIAL STATEMENT 2011-12-01
071221002819 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060208002037 2006-02-08 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State