Name: | POZZO PASTRY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1968 (57 years ago) |
Date of dissolution: | 07 Aug 2008 |
Entity Number: | 223271 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 690 NINTH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARIO BIANCHI | DOS Process Agent | 690 NINTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARIO BIANCHI | Chief Executive Officer | 690 NINTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2006-05-19 | Address | 690 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-05-14 | 2006-05-19 | Address | 690 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-09-14 | 1998-05-14 | Address | 688 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2006-05-19 | Address | 690 9TH AVE., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-09-14 | Address | 688 9TH AVE., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1989-02-07 | 1998-05-14 | Address | 690 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1968-05-14 | 1989-02-07 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080807001156 | 2008-08-07 | CERTIFICATE OF DISSOLUTION | 2008-08-07 |
060519002506 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
20051031076 | 2005-10-31 | ASSUMED NAME CORP INITIAL FILING | 2005-10-31 |
040609002315 | 2004-06-09 | BIENNIAL STATEMENT | 2004-05-01 |
020509002171 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
000523002597 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
980514002636 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960520002040 | 1996-05-20 | BIENNIAL STATEMENT | 1996-05-01 |
930914002016 | 1993-09-14 | BIENNIAL STATEMENT | 1993-05-01 |
921109002448 | 1992-11-09 | BIENNIAL STATEMENT | 1992-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109940510 | 0215000 | 1991-02-05 | 690 9TH AVENUE, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-03-06 |
Abatement Due Date | 1991-03-09 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A01 |
Issuance Date | 1991-03-06 |
Abatement Due Date | 1991-03-09 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State