Search icon

GIANNI BRAVO, INC.

Company Details

Name: GIANNI BRAVO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1471301
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: PO BOX 610511, BAYSIDE, NY, United States, 11361
Principal Address: 214-26 41ST AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 610511, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
ANTONIO BONAVITA Chief Executive Officer 607 106TH AVENUE NORTH, NAPLES, FL, United States, 34108

History

Start date End date Type Value
1993-09-02 2000-08-09 Address 40-01 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-03-16 1993-09-02 Address 58-49 213 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-08-09 Address 40-01 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1990-08-28 2000-08-09 Address 40-01 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141501 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120820002218 2012-08-20 BIENNIAL STATEMENT 2012-08-01
110927002424 2011-09-27 BIENNIAL STATEMENT 2011-08-01
060807002689 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040907002531 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020729002306 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000809002033 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980728002171 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960823002042 1996-08-23 BIENNIAL STATEMENT 1996-08-01
930902002107 1993-09-02 BIENNIAL STATEMENT 1993-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State