Entity Number 249601
Status Inactive
NameVIRGO-MERONA, INC.
CountyNassau
Date of registration 26 Dec 1972 (52 years ago) 26 Dec 1972
Date of dissolution 23 Sep 1998 23 Sep 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 7 DEVONSHIRE COURT, PLAINVIEW, NY, United States, 11803
Address ZIP code 11803
Principal Address 55 MOTOR AVENUE BUILDING I, FARMINGDALE, NY, United States, 11735
Principal Address ZIP code 11735
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MICHAEL COOK
DOS Process Agent
7 DEVONSHIRE COURT, PLAINVIEW, NY, United States, 11803
SEYMOUR CANTOR
Chief Executive Officer
ALLEN MAIT, 55 MOTOR AVENUE BUILDING I, FARMINGDALE, NY, United States, 11735
1992-12-23
1994-01-03
Address
ALLEN MAIT, VICE PRESIDENT, 21 PINEAIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1992-12-23
1994-01-03
Address
21 PINEAIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
DP-1404318
1998-09-23
DISSOLUTION BY PROCLAMATION
1998-09-23
C258679-2
1998-04-03
ASSUMED NAME CORP INITIAL FILING
1998-04-03
940103002357
1994-01-03
BIENNIAL STATEMENT
1993-12-01
921223002620
1992-12-23
BIENNIAL STATEMENT
1992-12-01
A287600-3
1976-01-20
CERTIFICATE OF AMENDMENT
1976-01-20
A36791-3
1972-12-26
CERTIFICATE OF INCORPORATION
1972-12-26
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts