ERCOLANO RESTAURANT, INC.

Name: | ERCOLANO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1793441 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1055 1ST AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFFAELE ESPOSITO | DOS Process Agent | 1055 1ST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RAFFAELE ESPOSITO | Chief Executive Officer | 1055 1ST AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-21 | 1998-02-12 | Address | 1056 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 1998-02-12 | Address | 1056 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-02-07 | 1998-02-12 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142321 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100317002296 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080222002389 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060404002897 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
040211002683 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State