Name: | NAPOLI PORK STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1996 (29 years ago) |
Entity Number: | 2053323 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 7119 18TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE SCIANNANTENA | DOS Process Agent | 7119 18TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
PASQUALE SCIANNANTENA | Chief Executive Officer | 7119 18TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-01 | 2004-09-30 | Address | 7119 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1998-08-13 | 2004-09-30 | Address | 71-19 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1998-08-13 | 2004-09-30 | Address | 71-19 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1996-08-01 | 2004-03-01 | Address | 964 75TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040930002461 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
040301000580 | 2004-03-01 | CERTIFICATE OF CHANGE | 2004-03-01 |
020823002580 | 2002-08-23 | BIENNIAL STATEMENT | 2002-08-01 |
000801002363 | 2000-08-01 | BIENNIAL STATEMENT | 2000-08-01 |
980813002658 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
960801000164 | 1996-08-01 | CERTIFICATE OF INCORPORATION | 1996-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
291384 | CNV_SI | INVOICED | 2007-08-14 | 60 | SI - Certificate of Inspection fee (scales) |
283607 | CNV_SI | INVOICED | 2006-10-18 | 60 | SI - Certificate of Inspection fee (scales) |
277906 | CNV_SI | INVOICED | 2005-10-20 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State