Search icon

PINO WELCOME, INC.

Company Details

Name: PINO WELCOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1077792
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 5TH AVENUE, SUITE 803, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 5TH AVENUE, SUITE 803, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GIUSEPPE RITA Chief Executive Officer 225 EAST 36TH ST., #15M, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-10-27 2004-04-07 Address 225 EAST 36 STREET #15M, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-10-27 1993-09-22 Address 501 5TH AVENUE SUITE #803, NEW YORK CITY, NY, 10017, USA (Type of address: Principal Executive Office)
1992-10-27 1993-09-22 Address 501 5TH AVENUE SUITE #803, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)
1986-04-29 1992-10-27 Address 225 E. 36 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802128 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040407002515 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020321002767 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000615002388 2000-06-15 BIENNIAL STATEMENT 2000-04-01
980413002737 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960417002216 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930922003547 1993-09-22 BIENNIAL STATEMENT 1993-04-01
921027002240 1992-10-27 BIENNIAL STATEMENT 1992-04-01
B351871-3 1986-04-29 CERTIFICATE OF INCORPORATION 1986-04-29

Date of last update: 10 Feb 2025

Sources: New York Secretary of State