Name: | MULINO'S OF WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1993 (32 years ago) |
Entity Number: | 1732490 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 COURT STREET, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 COURT STREET, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
GIANLUIGI CAVAGNA | Chief Executive Officer | 99 COURT STREET, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-06 | 2017-06-23 | Address | 2590 FRISBY AVENUE, P.O. BOX 463, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2010-02-05 | 2015-08-06 | Address | 2590 FRISBY AVE, PO BOX 463, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2010-02-05 | 2015-08-20 | Address | 99 COUNT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2010-02-05 | 2015-08-20 | Address | 99 COUNT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2007-07-24 | 2010-02-05 | Address | 99 COUNT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170623000155 | 2017-06-23 | CERTIFICATE OF CHANGE | 2017-06-23 |
150820002014 | 2015-08-20 | BIENNIAL STATEMENT | 2015-06-01 |
150806000417 | 2015-08-06 | CERTIFICATE OF CHANGE | 2015-08-06 |
140925000590 | 2014-09-25 | ANNULMENT OF DISSOLUTION | 2014-09-25 |
DP-1935568 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State