Name: | PICCININNI,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2000 (25 years ago) |
Entity Number: | 2554120 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 620 REISS PL, APT 2K, BRONX, NY, United States, 10467 |
Address: | 620 REISS PLACE, APARTMENT 2K, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PICCININNI | Chief Executive Officer | 620 REISS PL, APT 2K, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 REISS PLACE, APARTMENT 2K, BRONX, NY, United States, 10467 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020830002426 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000919000134 | 2000-09-19 | CERTIFICATE OF INCORPORATION | 2000-09-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0805521 | Marine Contract Actions | 2008-06-19 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PICCININNI,INC. |
Role | Plaintiff |
Name | DAYBREAK III |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-06-02 |
Termination Date | 2008-07-22 |
Date Issue Joined | 2008-06-04 |
Section | 1331 |
Status | Terminated |
Parties
Name | POLANCO |
Role | Plaintiff |
Name | PICCININNI,INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State