Name: | MAMMA LEONE'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1959 (66 years ago) |
Date of dissolution: | 16 Feb 1995 |
Entity Number: | 116387 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FORTUNATO VALENTI | Chief Executive Officer | 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1994-01-21 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1959-01-16 | 1993-04-28 | Address | 515 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C290332-2 | 2000-06-28 | ASSUMED NAME CORP DISCONTINUANCE | 2000-06-28 |
950216000225 | 1995-02-16 | CERTIFICATE OF MERGER | 1995-02-16 |
940121002277 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
930428002380 | 1993-04-28 | BIENNIAL STATEMENT | 1993-01-01 |
B402810-2 | 1986-09-18 | ASSUMED NAME CORP INITIAL FILING | 1986-09-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State