Search icon

PANICCIA SUPERMARKET INC.

Company Details

Name: PANICCIA SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1963 (62 years ago)
Date of dissolution: 03 May 2017
Entity Number: 161212
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: C/O DIANA SAVOCCHI, 123 CELLER AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANICCIA SUPERMARKET INC. DOS Process Agent C/O DIANA SAVOCCHI, 123 CELLER AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
UMBERTO SAVOCCHI Chief Executive Officer C/O DIANA SAVOCCHI, 123 CELLER AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1997-11-06 2013-11-18 Address C/O ISOPO, 252-54 LEEDS RD, LITTLE NECK, NY, 11362, 1847, USA (Type of address: Principal Executive Office)
1997-11-06 2013-11-18 Address C/O ISOPO, 252-54 LEEDS RD, LITTLE NECK, NY, 11362, 1847, USA (Type of address: Chief Executive Officer)
1997-11-06 2013-11-18 Address C/O ISOPO, 252-54 LEEDS RD, LITTLE NECK, NY, 11362, 1847, USA (Type of address: Service of Process)
1993-02-18 1997-11-06 Address 130-23 101 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-11-06 Address 130-23 101 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503000737 2017-05-03 CERTIFICATE OF DISSOLUTION 2017-05-03
151102007424 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118006090 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111223002033 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091112002363 2009-11-12 BIENNIAL STATEMENT 2009-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State