Name: | GALLERIA PASTRY & PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1996 (29 years ago) |
Date of dissolution: | 03 Feb 2004 |
Entity Number: | 2015852 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Principal Address: | 600 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
PAUL CORVINO | Chief Executive Officer | 600 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040203000211 | 2004-02-03 | CERTIFICATE OF DISSOLUTION | 2004-02-03 |
020411002608 | 2002-04-11 | BIENNIAL STATEMENT | 2002-04-01 |
000526002521 | 2000-05-26 | BIENNIAL STATEMENT | 2000-04-01 |
980423002016 | 1998-04-23 | BIENNIAL STATEMENT | 1998-04-01 |
960402000212 | 1996-04-02 | CERTIFICATE OF INCORPORATION | 1996-04-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200167 | Insurance | 2002-01-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENTERTAINMENT BY J&J, INC. |
Role | Plaintiff |
Name | GALLERIA PASTRY & PIZZA CORP. |
Role | Defendant |
Name | TRAVELERS INDEMNITY |
Role | Plaintiff |
Name | FOILMARK, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State