Name: | DA GINO'S PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1992 (33 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 1674158 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 4006/6A 13TH AVENUE, BROOKLYN, NY, United States, 11208 |
Principal Address: | 1232 84TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO CARIDEO | Chief Executive Officer | 1232 84TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4006/6A 13TH AVENUE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-14 | 2010-11-01 | Address | 1232 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2008-10-14 | 2023-09-19 | Address | 1232 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2008-10-14 | Address | 1232 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2008-10-14 | Address | 1232 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1996-11-19 | Address | 1232 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919004090 | 2023-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-19 |
121030002166 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101101002941 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081014002566 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061016002535 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State