L'ARTE DEL GELATO, INC.

Name: | L'ARTE DEL GELATO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2005 (20 years ago) |
Date of dissolution: | 30 Jan 2023 |
Entity Number: | 3197389 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 75 ninth avenue, NEW YORK, NY, United States, 10011 |
Principal Address: | 75 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO REALMUTO | Chief Executive Officer | 75 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 75 ninth avenue, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-06 | 2022-10-03 | Address | C/O AEM CARNELUTTI, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-04-26 | 2021-04-06 | Address | 75 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-26 | 2022-10-03 | Address | 75 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2011-04-26 | Address | 62-80 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2007-05-25 | 2011-04-26 | Address | 62-80 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130003089 | 2023-01-26 | CERTIFICATE OF MERGER | 2023-01-26 |
221003000092 | 2022-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-26 |
210406060115 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190410060582 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170405007302 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State