Search icon

PASTA DEL MONDO, LTD.

Company Details

Name: PASTA DEL MONDO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1989 (36 years ago)
Date of dissolution: 10 Feb 2000
Entity Number: 1322014
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: POB 380, BREWSTER, NY, United States, 10509
Principal Address: 81 COBB RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS GIANNETTINO Chief Executive Officer COBB RD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
GREGORY BAGEN DOS Process Agent POB 380, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1993-02-10 1999-03-12 Address 27 SEMINARY HILL RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1989-01-31 1993-02-10 Address 82 MAIN STREET, PO BOX 380, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000210000278 2000-02-10 CERTIFICATE OF DISSOLUTION 2000-02-10
990312002156 1999-03-12 BIENNIAL STATEMENT 1999-01-01
970221002246 1997-02-21 BIENNIAL STATEMENT 1997-01-01
940112002205 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930210002884 1993-02-10 BIENNIAL STATEMENT 1993-01-01

Trademarks Section

Serial Number:
74201162
Mark:
PASTA DEL MONDO
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1991-09-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PASTA DEL MONDO

Goods And Services

For:
pasta
First Use:
1992-03-01
International Classes:
030 - Primary Class
Class Status:
Expired

Date of last update: 16 Mar 2025

Sources: New York Secretary of State