Search icon

CIAO BELLA GELATO CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIAO BELLA GELATO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1989 (36 years ago)
Date of dissolution: 05 Jan 2017
Entity Number: 1335520
ZIP code: 02116
County: New York
Place of Formation: New York
Address: 745 BOYLSTON ST, 7TH FLOOR, BOSTON, MA, United States, 02116
Principal Address: 25A VREELAND ROAD / SUITE 104, FLORHAM PARK, NJ, United States, 07932

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 BOYLSTON ST, 7TH FLOOR, BOSTON, MA, United States, 02116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CARLOS CANALS Chief Executive Officer 25A VREELAND ROAD / SUITE 104, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2015-07-16 2016-03-07 Shares Share type: PAR VALUE, Number of shares: 11269780, Par value: 0.0001
2014-04-08 2015-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-03 2015-07-16 Shares Share type: PAR VALUE, Number of shares: 4625000, Par value: 0.0001
2011-03-28 2013-04-04 Address 25A VREELAND ROAD / SUITE 104, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-17531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170105000211 2017-01-05 CERTIFICATE OF MERGER 2017-01-05
160307000465 2016-03-07 CERTIFICATE OF AMENDMENT 2016-03-07
150716000183 2015-07-16 CERTIFICATE OF AMENDMENT 2015-07-16
140408000014 2014-04-08 CERTIFICATE OF CHANGE 2014-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State