Name: | D'ALESSIO QUALITY HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1985 (40 years ago) |
Date of dissolution: | 10 Nov 2022 |
Entity Number: | 999166 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 125 SOUTH BROADWAY, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETTORE D'ALESSIO | DOS Process Agent | 125 SOUTH BROADWAY, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
ETTORE D'ALESSIO | Chief Executive Officer | 125 SOUTH BROADWAY, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2023-07-16 | Address | 125 SOUTH BROADWAY, IRVINGTON, NY, 10533, 2507, USA (Type of address: Service of Process) |
2006-01-11 | 2023-07-16 | Address | 125 SOUTH BROADWAY, IRVINGTON, NY, 10533, 2507, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 2006-01-11 | Address | 29 DONALD DR, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 1997-06-06 | Address | 29 DONALD DRIVE, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1993-07-22 | Address | 29 DONALD DRIVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230716000176 | 2022-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-10 |
190520060247 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
150514006200 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
130507006087 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110511003312 | 2011-05-11 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State