Name: | BELLINI SAPSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1973 (52 years ago) |
Date of dissolution: | 25 Aug 2009 |
Entity Number: | 260582 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANNE-MARIE SAPSE | Chief Executive Officer | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2003-04-30 | Address | 501 FIFTH AVENUE, NEW YORK, NY, 10017, 6102, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2003-04-30 | Address | 501 FIFTH AVENUE, NEW YORK, NY, 10017, 6102, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2003-04-30 | Address | 501 FIFTH AVENUE, NEW YORK, NY, 10017, 6102, USA (Type of address: Service of Process) |
1973-05-04 | 1995-04-10 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090825000078 | 2009-08-25 | CERTIFICATE OF DISSOLUTION | 2009-08-25 |
040623000204 | 2004-06-23 | CERTIFICATE OF AMENDMENT | 2004-06-23 |
030430002719 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010509002879 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
C295056-2 | 2000-10-30 | ASSUMED NAME CORP INITIAL FILING | 2000-10-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State