Search icon

TUTTA FRUTTA CORP.

Company Details

Name: TUTTA FRUTTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2001 (24 years ago)
Date of dissolution: 26 Apr 2007
Entity Number: 2604511
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 164-38 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGNAZIO BARONE Chief Executive Officer 164-38 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-38 CROSS BAY BLVD., HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2001-02-09 2003-04-08 Address 157-14 12TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070426000399 2007-04-26 CERTIFICATE OF DISSOLUTION 2007-04-26
070320003134 2007-03-20 BIENNIAL STATEMENT 2007-02-01
030408002626 2003-04-08 BIENNIAL STATEMENT 2003-02-01
010209000480 2001-02-09 CERTIFICATE OF INCORPORATION 2001-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
281513 CNV_SI INVOICED 2006-10-14 40 SI - Certificate of Inspection fee (scales)
76179 WH VIO INVOICED 2006-09-29 300 WH - W&M Hearable Violation
268929 CNV_SI INVOICED 2004-12-20 40 SI - Certificate of Inspection fee (scales)
266835 CNV_SI INVOICED 2004-01-12 40 SI - Certificate of Inspection fee (scales)
253261 CNV_SI INVOICED 2002-08-27 40 SI - Certificate of Inspection fee (scales)
254135 CNV_SI INVOICED 2002-01-10 40 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State