Name: | LICARI & VITANZA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1984 (41 years ago) |
Date of dissolution: | 26 Dec 2019 |
Entity Number: | 917768 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 HIGHRIDGE ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J LICARI | Chief Executive Officer | 45 HIGHRIDGE ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 HIGHRIDGE ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-17 | 2010-06-02 | Address | 38A GROVE ST, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2010-06-02 | Address | 38A GROVE ST, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office) |
2003-09-17 | 2010-06-02 | Address | 38A GROVE ST, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
1984-05-18 | 2003-09-17 | Address | FRECHTMAN, P.C., 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191226000505 | 2019-12-26 | CERTIFICATE OF DISSOLUTION | 2019-12-26 |
180511006109 | 2018-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
160510006168 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006075 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
100602003105 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State