Name: | COLANDREA NEW CORNER RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1963 (62 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 153892 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7201 8TH AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT COLANDREA | Chief Executive Officer | 7201 8TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
VINCENT COLANDREA | DOS Process Agent | 7201 8TH AVENUE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2022-04-30 | Address | 7201 8TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-01-10 | 2022-04-30 | Address | 7201 8TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2013-01-10 | Address | 7213 8TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2021-01-04 | Address | 7201 8TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1989-01-26 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220430001416 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210104061260 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060964 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006762 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006568 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State