Search icon

LAGO DI COMO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAGO DI COMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 07 May 2010
Entity Number: 1077884
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 27 MAIN STREET, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAGO DI COMO RESTAURANT DOS Process Agent 27 MAIN STREET, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
ANDREA MAZZONETTO Chief Executive Officer 87 MAIN STREET, A-1, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1993-03-10 1993-11-08 Address 27 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-03-10 1993-11-08 Address 89 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1986-04-29 1993-11-08 Address 14 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100507000085 2010-05-07 CERTIFICATE OF DISSOLUTION 2010-05-07
080416002685 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060516003987 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040818002140 2004-08-18 BIENNIAL STATEMENT 2004-04-01
020410002556 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State