PAS-TINA INC.

Name: | PAS-TINA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1992 (33 years ago) |
Entity Number: | 1647858 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 155 SOUTH CENTRAL PARK AVENUE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINA CARPENITO | Chief Executive Officer | 155 SOUTH CENTRAL PARK AVENUE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 SOUTH CENTRAL PARK AVENUE, HARTSDALE, NY, United States, 10530 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130706 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2025-09-30 | 155 S CENTRAL PARK AVE, HARTSDALE, New York, 10530 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-29 | 1993-06-24 | Address | 155 SOUTH CENTRAL PARK AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002075 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100624002587 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080613002188 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060524002015 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040621002562 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State