BUCCELLATI, INC.
Headquarter
Name: | BUCCELLATI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1994 (31 years ago) |
Date of dissolution: | 01 Apr 2021 |
Entity Number: | 1792645 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HERZFELD & RUBIN, P.C., 125 BROAD STREET, NEW YORK, NY, United States, 10004 |
Principal Address: | 714 MADISON AVENUE, NEW YORK, NY, United States, 10461 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUCCELLATI, INC. | DOS Process Agent | C/O HERZFELD & RUBIN, P.C., 125 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
GISELLA LEVI CAROTI | Agent | HERZFELD & RUBIN, PC, 125 BROAD STREET, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
RANDAL J. SOTO | Chief Executive Officer | 714 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-10 | 2018-04-24 | Address | 125 BROAD STREET, PENTHOUSE STE 2, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2016-06-10 | 2018-04-24 | Address | 1250 WATERS PLACE, PENTHOUSE 2, PENTHOUSE STE 2, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2016-06-10 | Address | 1250 WATERS PL, PENTHOUSE STE 2, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2018-04-24 | Address | 1250 WATERS PL, PENTHOUSE STE 2, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2009-09-30 | 2016-06-10 | Address | 1250 WATERS PL, PENTHOUSE STE 2, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401000356 | 2021-04-01 | CERTIFICATE OF MERGER | 2021-04-01 |
200417060068 | 2020-04-17 | BIENNIAL STATEMENT | 2020-02-01 |
180816000579 | 2018-08-16 | CERTIFICATE OF CHANGE | 2018-08-16 |
180424006302 | 2018-04-24 | BIENNIAL STATEMENT | 2018-02-01 |
160610006191 | 2016-06-10 | BIENNIAL STATEMENT | 2016-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
173043 | CL VIO | INVOICED | 2012-03-15 | 125 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State