Search icon

GAETANO ENTERPRISES INC.

Company Details

Name: GAETANO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2004 (21 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 3047996
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O DELUCA, 40 RENWICK ST. APT. #8, NEW YORK, NY, United States, 10013
Principal Address: 40 RENWICK ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DELUCA, 40 RENWICK ST. APT. #8, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GIORGIO G DELUCA Chief Executive Officer 40 RENWICK ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-05-14 2024-07-18 Address 40 RENWICK ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-05-14 2024-07-18 Address C/O DELUCA, 40 RENWICK ST. APT. #8, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-05-17 2008-05-14 Address 40 RENWICK ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-05-17 2008-05-14 Address 40 RENWICK ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-05-03 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-03 2008-05-14 Address C/O DELUCA, 40 RENWICK ST. APT. #8, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002328 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
080514002569 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060517002847 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040503000209 2004-05-03 CERTIFICATE OF INCORPORATION 2004-05-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State