Name: | ATALANTA PIZZERIA AND RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1998 (27 years ago) |
Date of dissolution: | 08 Aug 2014 |
Entity Number: | 2268051 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 960 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 30
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 960 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOS. VICARI | Chief Executive Officer | 960 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-10 | 2010-07-15 | Address | 734 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140808000257 | 2014-08-08 | CERTIFICATE OF DISSOLUTION | 2014-08-08 |
120724002711 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100715002707 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
060815002571 | 2006-08-15 | BIENNIAL STATEMENT | 2006-06-01 |
040930002473 | 2004-09-30 | BIENNIAL STATEMENT | 2004-06-01 |
020919002558 | 2002-09-19 | BIENNIAL STATEMENT | 2002-06-01 |
000605002626 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
980610000537 | 1998-06-10 | CERTIFICATE OF INCORPORATION | 1998-06-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State