Search icon

A & M ITALIAN GROCERIES, INC.

Company Details

Name: A & M ITALIAN GROCERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1972 (53 years ago)
Date of dissolution: 21 Jun 2004
Entity Number: 327466
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 64-06 14TH AVE, BROOKLYN, NY, United States, 11219
Principal Address: 13-50 65TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-06 14TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
IMMACULATA SCHIRRIPA Chief Executive Officer 13-50 65TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1972-04-07 1996-06-10 Address 185 PENN AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C352837-2 2004-09-16 ASSUMED NAME CORP INITIAL FILING 2004-09-16
040621000327 2004-06-21 CERTIFICATE OF DISSOLUTION 2004-06-21
000508002676 2000-05-08 BIENNIAL STATEMENT 2000-04-01
960610002084 1996-06-10 BIENNIAL STATEMENT 1996-04-01
930429000523 1993-04-29 ANNULMENT OF DISSOLUTION 1993-04-29
DP-92244 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
979893-4 1972-04-07 CERTIFICATE OF INCORPORATION 1972-04-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State