Name: | GIANNI'S FOCACCERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1990 (35 years ago) |
Date of dissolution: | 09 Oct 2001 |
Entity Number: | 1459019 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7307 13TH AVE, BROOKLYN, NY, United States, 11228 |
Principal Address: | 7307 13 AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA ZENONE | Chief Executive Officer | 2114 EAST 1ST STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7307 13TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-06 | 1998-07-10 | Address | 7307 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011009000741 | 2001-10-09 | CERTIFICATE OF DISSOLUTION | 2001-10-09 |
000920002591 | 2000-09-20 | BIENNIAL STATEMENT | 2000-07-01 |
980710002305 | 1998-07-10 | BIENNIAL STATEMENT | 1998-07-01 |
960815002733 | 1996-08-15 | BIENNIAL STATEMENT | 1996-07-01 |
930825002830 | 1993-08-25 | BIENNIAL STATEMENT | 1993-07-01 |
930420002193 | 1993-04-20 | BIENNIAL STATEMENT | 1992-07-01 |
C159779-3 | 1990-07-06 | CERTIFICATE OF INCORPORATION | 1990-07-06 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State