GARAGE CALABRESE INC.

Name: | GARAGE CALABRESE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Apr 2021 |
Entity Number: | 1437589 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1662 62ND ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO COLACINO | Chief Executive Officer | 7 STEWAD CT, MILLSTONE, NJ, United States, 08510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1662 62ND ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-14 | 2014-07-31 | Address | 110 BAY TERR, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2010-06-03 | Address | 1662 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2008-07-14 | Address | 1721-76TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2008-07-14 | Address | 1721-76TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2008-07-14 | Address | FRANCO COLACINO, 1622 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426000186 | 2021-04-26 | CERTIFICATE OF DISSOLUTION | 2021-04-26 |
140731002116 | 2014-07-31 | BIENNIAL STATEMENT | 2014-04-01 |
100603002702 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080714002498 | 2008-07-14 | BIENNIAL STATEMENT | 2008-04-01 |
060620002049 | 2006-06-20 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State