Search icon

NAPOLI PORK STORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
PASQUALE SCIANNANTENA DOS Process Agent 7119 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
PASQUALE SCIANNANTENA Chief Executive Officer 7119 18TH AVE, BROOKLYN, NY, United States, 11204

History

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)

Filings

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

Fine And Fees

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