Name: | BUONGUSTO RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1990 (35 years ago) |
Date of dissolution: | 02 Jul 2009 |
Entity Number: | 1440951 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1446 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO AMORELLI | Chief Executive Officer | 135 GRANT AVE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1446 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-15 | 2006-05-02 | Address | 51 BIRCHWOOD DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 2006-05-02 | Address | 1446 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2006-05-02 | Address | 1446 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1993-08-11 | 1998-05-15 | Address | 152 ASBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-08-11 | Address | 21 MORNINGSIDE DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090702000011 | 2009-07-02 | CERTIFICATE OF DISSOLUTION | 2009-07-02 |
080404002742 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060502002105 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040416002461 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020412002107 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State