Search icon

MAMMA LEONE'S, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FORTUNATO VALENTI Chief Executive Officer 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Trademarks Section

Serial Number:
73377227
Mark:
MAMMA LEONE'S RISTORANTE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-07-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAMMA LEONE'S RISTORANTE

Goods And Services

For:
Bakery Products-Namely, Cookies, Pastries, Pies and Cakes for Consumption On or Off the Premises
First Use:
1972-05-22
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State