Search icon

TORRE DI PISA RISTORANTE INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAOLO MEACCI Chief Executive Officer 19 W 44TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PAOLO MEACCI DOS Process Agent 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

History

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)

Filings

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