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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64-06 14TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
IMMACULATA SCHIRRIPA | Chief Executive Officer | 13-50 65TH ST, BROOKLYN, NY, United States, 11219 |
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) |
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