Search icon

VIRGO-MERONA, INC.

Print

Details

Entity Number 249601

Status Inactive

NameVIRGO-MERONA, INC.

CountyNassau

Date of registration 26 Dec 1972 (52 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

MICHAEL COOK

DOS Process Agent

7 DEVONSHIRE COURT, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address

SEYMOUR CANTOR

Chief Executive Officer

ALLEN MAIT, 55 MOTOR AVENUE BUILDING I, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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