Name: | APARO'S LITTLE JOHN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1985 (40 years ago) |
Date of dissolution: | 28 Dec 2018 |
Entity Number: | 986347 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1301 5TH AVE, STE 2, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK APARO | Chief Executive Officer | 1301 5TH AVE, STE 2, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 5TH AVE, STE 2, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-27 | 2007-04-17 | Address | 5TH AVE & SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2001-06-27 | 2007-04-17 | Address | 5 AVE & SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2001-06-27 | 2007-04-17 | Address | 5TH AVE & SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-08-19 | 2001-06-27 | Address | 530 MILLIGAN LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 2001-06-27 | Address | 5TH AVE. & SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000246 | 2018-12-28 | CERTIFICATE OF DISSOLUTION | 2018-12-28 |
090324002625 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070417002793 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050512002554 | 2005-05-12 | BIENNIAL STATEMENT | 2005-04-01 |
030404002024 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State