Search icon

BLEECKER TRATTORIA, INC.

Company Details

Name: BLEECKER TRATTORIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1992 (33 years ago)
Date of dissolution: 19 Oct 2011
Entity Number: 1620178
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-22 13TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-255-6752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-22 13TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DONATO DI SAVERIO Chief Executive Officer 232 BLEECKER ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
0917885-DCA Inactive Business 2006-01-24 2012-04-15

History

Start date End date Type Value
1993-04-19 2010-03-30 Address 37-22 13TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-04-19 1994-04-14 Address 37-22 13TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1992-03-12 1993-04-19 Address 228 BLEECKER STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111019000482 2011-10-19 CERTIFICATE OF DISSOLUTION 2011-10-19
100330002693 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080307002892 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060324002719 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040311002801 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020225002804 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000406002518 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980506002479 1998-05-06 BIENNIAL STATEMENT 1998-03-01
940414002961 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930419002211 1993-04-19 BIENNIAL STATEMENT 1993-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1366800 SWC-CON INVOICED 2011-02-14 9709.009765625 Sidewalk Consent Fee
1366818 RENEWAL INVOICED 2010-04-20 510 Two-Year License Fee
530571 CNV_PC INVOICED 2010-04-09 445 Petition for revocable Consent - SWC Review Fee
1366801 SWC-CON INVOICED 2010-02-24 10089.6396484375 Sidewalk Consent Fee
1366802 SWC-CON INVOICED 2009-02-18 9824.3896484375 Sidewalk Consent Fee
1366819 RENEWAL INVOICED 2008-04-22 510 Two-Year License Fee
530567 CNV_PC INVOICED 2008-04-14 445 Petition for revocable Consent - SWC Review Fee
1366803 SWC-CON INVOICED 2008-03-24 9871.509765625 Sidewalk Consent Fee
1366804 SWC-CON INVOICED 2007-03-21 8938.2802734375 Sidewalk Consent Fee
1366805 SWC-CON INVOICED 2006-06-08 7843.81005859375 Sidewalk Consent Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State