Name: | F & F LUIGI'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Apr 2012 |
Entity Number: | 2866884 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WEST END AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 35 WEST END AVE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY FINKELSTEIN | Chief Executive Officer | 35 WEST END AVE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WEST END AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-06 | 2003-04-09 | Address | 39 WEST END STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120427000947 | 2012-04-27 | CERTIFICATE OF DISSOLUTION | 2012-04-27 |
110309002192 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090129002753 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070320003262 | 2007-03-20 | BIENNIAL STATEMENT | 2007-02-01 |
050617002038 | 2005-06-17 | BIENNIAL STATEMENT | 2005-02-01 |
030409000104 | 2003-04-09 | CERTIFICATE OF CHANGE | 2003-04-09 |
030206000602 | 2003-02-06 | CERTIFICATE OF INCORPORATION | 2003-02-06 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State