Name: | GINO'S FARMLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1989 (36 years ago) |
Date of dissolution: | 12 Jul 2022 |
Entity Number: | 1361557 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 169 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUSTINO BIONDI | Chief Executive Officer | 169 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
AUGUSTINO BIONDI | DOS Process Agent | 169 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-28 | 2022-12-23 | Address | 169 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2019-06-28 | 2022-12-23 | Address | 169 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1993-11-29 | 2019-06-28 | Address | 672 BYRON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1993-11-29 | 2019-06-28 | Address | 672 BYRON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2019-06-28 | Address | 672 BYRON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221223002231 | 2022-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-12 |
190628060014 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
170601006104 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130712006129 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110617002518 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State