PISACANE MID-TOWN CORP.

Name: | PISACANE MID-TOWN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1967 (58 years ago) |
Date of dissolution: | 26 Aug 2019 |
Entity Number: | 215927 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 940 FIRST AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ENEA | Chief Executive Officer | 240-37 38 DRIVE, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 940 FIRST AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1967-11-08 | 1992-12-08 | Address | 940 FIRST AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826000446 | 2019-08-26 | CERTIFICATE OF DISSOLUTION | 2019-08-26 |
100129002925 | 2010-01-29 | BIENNIAL STATEMENT | 2009-11-01 |
071107002773 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
060104002723 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031021002512 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1766082 | CL VIO | CREDITED | 2014-08-22 | 175 | CL - Consumer Law Violation |
1763952 | SCALE-01 | INVOICED | 2014-08-20 | 40 | SCALE TO 33 LBS |
315966 | CNV_SI | INVOICED | 2010-08-13 | 20 | SI - Certificate of Inspection fee (scales) |
280332 | CNV_SI | INVOICED | 2005-04-18 | 40 | SI - Certificate of Inspection fee (scales) |
244403 | CNV_SI | INVOICED | 2000-04-10 | 40 | SI - Certificate of Inspection fee (scales) |
368518 | CNV_SI | INVOICED | 1999-02-24 | 40 | SI - Certificate of Inspection fee (scales) |
366965 | CNV_SI | INVOICED | 1998-01-28 | 40 | SI - Certificate of Inspection fee (scales) |
360624 | CNV_SI | INVOICED | 1997-03-10 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-08-18 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State