Name: | POMPEI RISTORANTE OF WEST HEMPSTEAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1971 (54 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 313559 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501 |
Principal Address: | 496 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC KUTNER | DOS Process Agent | 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ADA RAGO | Chief Executive Officer | 496 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2021-09-17 | Address | 496 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
1997-09-08 | 2021-09-17 | Address | 200 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1995-07-11 | 2005-10-11 | Address | 496 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1997-09-08 | Address | 200 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1971-08-26 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917000077 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
111103002946 | 2011-11-03 | BIENNIAL STATEMENT | 2011-08-01 |
090803002875 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070813003271 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051011002558 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State