Name: | CANNOLI PLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (30 years ago) |
Entity Number: | 1878427 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 7204 20TH AVE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 6903 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7204 20TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
LIBORIO GALBO | Chief Executive Officer | 6903 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-20 | 2006-11-30 | Address | 6903 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2006-11-30 | Address | 6903 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2002-11-19 | 2005-01-20 | Address | 6903 NEW UTRECHT AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2000-11-24 | 2005-01-20 | Address | 6903 NEW UTRECHT AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2002-11-19 | Address | 1958 77TH ST., BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181207006293 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
170103007284 | 2017-01-03 | BIENNIAL STATEMENT | 2016-12-01 |
150112006427 | 2015-01-12 | BIENNIAL STATEMENT | 2014-12-01 |
121221002318 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101214002290 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2710272 | SCALE-01 | INVOICED | 2017-12-14 | 20 | SCALE TO 33 LBS |
2462246 | SCALE-01 | INVOICED | 2016-10-05 | 20 | SCALE TO 33 LBS |
2130715 | SCALE-01 | INVOICED | 2015-07-15 | 20 | SCALE TO 33 LBS |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State