Name: | GINO'S OF CAPRI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1959 (66 years ago) |
Entity Number: | 120463 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 780 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Principal Address: | 780 LEXINGTON AVE., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARIO LAVIANO | Chief Executive Officer | 70 ASHLAND AVE, PLEASENTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-06 | 2001-06-07 | Address | 780 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 1999-08-10 | Address | 70 ASHLAND AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1997-06-06 | Address | C/O 780 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1997-06-06 | Address | 780 LEXINGTON AVENUE, NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office) |
1959-06-16 | 1997-06-06 | Address | 780 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051101002230 | 2005-11-01 | BIENNIAL STATEMENT | 2005-06-01 |
030523002304 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010607002366 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
990810002085 | 1999-08-10 | BIENNIAL STATEMENT | 1999-06-01 |
970606002181 | 1997-06-06 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State