Name: | TORRE DI PISA RISTORANTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1994 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1855347 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 19 W 44TH ST, NEW YORK, NY, United States, 10036 |
Address: | 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAOLO MEACCI | Chief Executive Officer | 19 W 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAOLO MEACCI | DOS Process Agent | 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2005-03-28 | Address | C/O GRF & CO, 1 PENN PLAZA STE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2000-09-12 | 2004-10-21 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-09-27 | 2000-09-12 | Address | ATTENTION FRANCESCA SCORSONE, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1755377 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050328000831 | 2005-03-28 | CERTIFICATE OF CHANGE | 2005-03-28 |
041021002174 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020829002715 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000912002849 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
940927000599 | 1994-09-27 | CERTIFICATE OF INCORPORATION | 1994-09-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State