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
Name | Role | Address |
---|---|---|
C/O DELFINO | DOS Process Agent | 179 EAST RIDGEWOOD AVENUE, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
HALIL KESKINKAYA | Chief Executive Officer | 179 EAST RIDGEWOOD AVENUE, RIDGEWOOD, NJ, United States, 07450 |
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) |
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