Search icon

ANTHONY V. SPEZZANO, D.C., P.C.

Print

Details

Entity Number 1153801

Status Inactive

NameANTHONY V. SPEZZANO, D.C., P.C.

CountyNew York

Date of registration 17 Mar 1987 (38 years ago)

Date of dissolution 30 Jul 2002

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 46 JOMAR ROAD, SHOREHAM, NY, United States, 11786

Address ZIP code 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ANTHONY V. SPEZZANO

Chief Executive Officer

46 JOMAR ROAD, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address

ANTHONY V. SPEZZANO

DOS Process Agent

46 JOMAR ROAD, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value

1993-04-29

1994-03-23

Address

71-51 260TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)

1993-04-29

1994-03-23

Address

71-51 260TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office)

1993-04-29

1994-03-23

Address

71-51 260TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

1987-03-17

1993-04-29

Address

36 BUTLER BLVD, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020730000847

2002-07-30

CERTIFICATE OF DISSOLUTION

2002-07-30

990319002225

1999-03-19

BIENNIAL STATEMENT

1999-03-01

970404002425

1997-04-04

BIENNIAL STATEMENT

1997-03-01

940323002374

1994-03-23

BIENNIAL STATEMENT

1993-03-01

930429003646

1993-04-29

BIENNIAL STATEMENT

1993-03-01

B471172-4

1987-03-17

CERTIFICATE OF INCORPORATION

1987-03-17

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts