Name: | LEN PISCIOTTI ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1984 (40 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 944957 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3499 FLANDERS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 433 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3499 FLANDERS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
LEN PISCIOTTI | Chief Executive Officer | 3499 FLANDERS DR., YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-30 | 1998-09-14 | Address | 14 MADISON AVE, SUITE 202, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1984-09-20 | 1997-09-30 | Address | 3499 FLANDERS DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1657688 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980914002584 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
970930002473 | 1997-09-30 | BIENNIAL STATEMENT | 1997-09-01 |
B144030-3 | 1984-09-20 | CERTIFICATE OF INCORPORATION | 1984-09-20 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State