Search icon

BUONGUSTO RESTAURANT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCESCO AMORELLI Chief Executive Officer 135 GRANT AVE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1446 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

History

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)

Filings

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