Search icon

DEL PRIORE & SOLIMINE, INC.

Print

Details

Entity Number 3324566

Status Active

NameDEL PRIORE & SOLIMINE, INC.

CountyWestchester

Date of registration 23 Feb 2006 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O MERIDIAN RISK MGT, PO BOX 8419, PELHAM, NY, United States, 10803

Address ZIP code 10803

Principal Address ONE WOLFS LANE, PELHAM, NY, United States, 10803

Principal Address ZIP code 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOSEPH SOLIMINE

DOS Process Agent

C/O MERIDIAN RISK MGT, PO BOX 8419, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address

JOSEPH C SOLIMINE

Chief Executive Officer

215 MONTEREY AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value

2010-03-08

2015-12-28

Address

625 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)

2008-02-19

2010-03-08

Address

215 MORTEREY AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

2008-02-19

2010-03-08

Address

629 FIFTH AVE STE 303, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)

2008-02-19

2010-03-08

Address

C/O MERIDIAN RICK MGT, PO BOX 968, PELHAM, NY, 10803, USA (Type of address: Service of Process)

2006-02-23

2008-02-19

Address

C/O JONES GARNEAU, LLP, 670 WHITE PLAINS ROAD, STE PH, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

160201006178

2016-02-01

BIENNIAL STATEMENT

2016-02-01

151228006005

2015-12-28

BIENNIAL STATEMENT

2014-02-01

120501002078

2012-05-01

BIENNIAL STATEMENT

2012-02-01

100308002076

2010-03-08

BIENNIAL STATEMENT

2010-02-01

080219002249

2008-02-19

BIENNIAL STATEMENT

2008-02-01

060223000543

2006-02-23

CERTIFICATE OF INCORPORATION

2006-02-23

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts