Search icon

IL GATTO, INC.

Company Details

Name: IL GATTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1990 (35 years ago)
Date of dissolution: 28 Apr 1997
Entity Number: 1480052
ZIP code: 07450
County: New York
Place of Formation: New York
Address: 179 EAST RIDGEWOOD AVENUE, RIDGEWOOD, NJ, United States, 07450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DELFINO DOS Process Agent 179 EAST RIDGEWOOD AVENUE, RIDGEWOOD, NJ, United States, 07450

Chief Executive Officer

Name Role Address
HALIL KESKINKAYA Chief Executive Officer 179 EAST RIDGEWOOD AVENUE, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
1992-11-05 1995-04-12 Address 298 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-11-05 1995-04-12 Address 298 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-11-05 1995-04-12 Address 298 5TH AVE 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1990-10-09 1992-11-05 Address 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970428000921 1997-04-28 CERTIFICATE OF DISSOLUTION 1997-04-28
950412002038 1995-04-12 BIENNIAL STATEMENT 1993-10-01
921105002858 1992-11-05 BIENNIAL STATEMENT 1992-10-01
901009000321 1990-10-09 CERTIFICATE OF INCORPORATION 1990-10-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State