Name: | PARIOLI RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1966 (59 years ago) |
Date of dissolution: | 11 Feb 2000 |
Entity Number: | 197002 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 24 E 81ST ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBRIO ROSSI | Chief Executive Officer | 24 E 81ST STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 E 81ST ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-06 | 1995-02-09 | Address | 1466 FIRST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1966-03-29 | 1970-01-06 | Address | 1367 - 1ST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C320245-2 | 2002-08-19 | ASSUMED NAME CORP DISCONTINUANCE | 2002-08-19 |
000211000147 | 2000-02-11 | CERTIFICATE OF DISSOLUTION | 2000-02-11 |
980512002909 | 1998-05-12 | BIENNIAL STATEMENT | 1998-03-01 |
C244177-2 | 1997-02-14 | ASSUMED NAME CORP INITIAL FILING | 1997-02-14 |
950209002149 | 1995-02-09 | BIENNIAL STATEMENT | 1994-03-01 |
805066-3 | 1970-01-06 | CERTIFICATE OF AMENDMENT | 1970-01-06 |
551028-4 | 1966-03-29 | CERTIFICATE OF INCORPORATION | 1966-03-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State