Name: | BARTOLO DELICATESSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1651968 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 74-19 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-236-6419
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BART P. CINCOTTA | Chief Executive Officer | 260 LILY POND AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74-19 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0901624-DCA | Inactive | Business | 1994-03-28 | 1996-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-16 | 1993-10-05 | Address | 74-19 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1314359 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931005002783 | 1993-10-05 | BIENNIAL STATEMENT | 1993-07-01 |
920716000249 | 1992-07-16 | CERTIFICATE OF INCORPORATION | 1992-07-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
353642 | CNV_SI | INVOICED | 1994-09-13 | 20 | SI - Certificate of Inspection fee (scales) |
1309424 | RENEWAL | INVOICED | 1994-05-12 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State