LA CAMPAGNA ITALIAN RESTAURANT INC.

Name: | LA CAMPAGNA ITALIAN RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2193806 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 254 ROUTE 100, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO SICILIANO | Chief Executive Officer | 254 ROUTE 100, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 ROUTE 100, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2009-10-16 | Address | 252 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2004-02-17 | 2009-10-16 | Address | 252 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2004-02-17 | 2009-10-16 | Address | 252 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2000-02-18 | 2006-01-09 | Address | 78 HELENA AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2004-02-17 | Address | 252 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144132 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
091016002410 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071126002573 | 2007-11-26 | BIENNIAL STATEMENT | 2007-10-01 |
060109002932 | 2006-01-09 | BIENNIAL STATEMENT | 2005-10-01 |
040217002672 | 2004-02-17 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State