Search icon

SORRENTO, INC.

Company Details

Name: SORRENTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1957 (68 years ago)
Date of dissolution: 30 Dec 1999
Entity Number: 165571
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: BLAINE & HUBER, 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203
Principal Address: 2375 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BENSABAT Chief Executive Officer 2375 S PARK AVE, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
PHILLIPS, LYTLE, HITCHCOCK, DOS Process Agent BLAINE & HUBER, 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1993-04-07 1997-10-14 Address 2375 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1986-06-30 1986-07-21 Name SORRENTO INCORPORATED
1974-02-04 1995-12-29 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
1974-02-04 1974-02-04 Shares Share type: PAR VALUE, Number of shares: 1400, Par value: 100
1974-02-04 1974-02-04 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
991214000843 1999-12-14 CERTIFICATE OF MERGER 1999-12-30
990604002035 1999-06-04 BIENNIAL STATEMENT 1999-05-01
971014002271 1997-10-14 BIENNIAL STATEMENT 1997-05-01
951229000374 1995-12-29 CERTIFICATE OF MERGER 1995-12-31
931227000096 1993-12-27 CERTIFICATE OF AMENDMENT 1993-12-27

Trademarks Section

Serial Number:
74401371
Mark:
MEXICAN COMBO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-06-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MEXICAN COMBO

Goods And Services

For:
cheese
International Classes:
029 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State