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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-22 13TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DONATO DI SAVERIO | Chief Executive Officer | 232 BLEECKER ST, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0917885-DCA | Inactive | Business | 2006-01-24 | 2012-04-15 |
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) |
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 |
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