Name: | PATSY'S ITALIAN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1964 (60 years ago) |
Entity Number: | 182449 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 236 W 56TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 236 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SCOGNAMILLO | Chief Executive Officer | 236 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 W 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-10 | 1998-12-08 | Address | 238 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1964-12-22 | 1993-12-10 | Address | 238 W. 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170612006163 | 2017-06-12 | BIENNIAL STATEMENT | 2016-12-01 |
141222006510 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
121231002146 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
110104002191 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081201003095 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State