Name: | USA BRAZILIAN GRILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2006 (19 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 3341679 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 145 GRAMATAN AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXIMILIANO BASSO | DOS Process Agent | 145 GRAMATAN AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MAXIMILIAMO BASSO | Chief Executive Officer | 145 GRAMATAN AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-20 | 2024-04-23 | Address | 145 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2010-05-20 | 2024-04-23 | Address | 145 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2010-05-20 | Address | MAXIMILIANO BASSO, 145 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2008-05-15 | 2010-05-20 | Address | MAXIMILIANO BASSO, 145 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2010-05-20 | Address | MAXIMILIANO BASSO, 145 GRAMTAN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002911 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
140605002356 | 2014-06-05 | BIENNIAL STATEMENT | 2014-03-01 |
120419002567 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100520002058 | 2010-05-20 | BIENNIAL STATEMENT | 2010-03-01 |
080515003013 | 2008-05-15 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State