Search icon

BERTINO'S ITALIAN EATERY, INC.

Company Details

Name: BERTINO'S ITALIAN EATERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1578805
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 52-03 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 62-18 69 LANE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-03 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
ALBERT D'ANGELO Chief Executive Officer 52-03 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1991-09-30 1993-05-10 Address 62-18 69TH LANE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1314859 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930510002875 1993-05-10 BIENNIAL STATEMENT 1992-09-01
910930000393 1991-09-30 CERTIFICATE OF INCORPORATION 1991-09-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State