Name: | I.J. PICCOLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1984 (41 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 934825 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 501 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10566 |
Principal Address: | 2 WESTMINISTER ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
JUDITH PICCOLO | Chief Executive Officer | 501 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-03 | 1993-06-04 | Address | 2 WESTMINISTER DRIVE, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1557153 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980804002276 | 1998-08-04 | BIENNIAL STATEMENT | 1998-08-01 |
930604002292 | 1993-06-04 | BIENNIAL STATEMENT | 1992-08-01 |
B129557-4 | 1984-08-03 | CERTIFICATE OF INCORPORATION | 1984-08-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State