Search icon

MOLINARI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOLINARI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2007 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3465552
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-63 124TH STREET, # 2FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIEGO MARTIN FRETES MOLINARI DOS Process Agent 25-63 124TH STREET, # 2FL, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-2123986 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070122000577 2007-01-22 CERTIFICATE OF INCORPORATION 2007-01-22

Court Cases

Court Case Summary

Filing Date:
2024-04-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MOLINARI CORP.
Party Role:
Plaintiff
Party Name:
COSTCO CAPITAL CORP.,
Party Role:
Defendant
Party Name:
NEW YORK CITY, NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MOLINARI CORP.
Party Role:
Plaintiff
Party Name:
SIGNATURE BANK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MOLINARI
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
MOLINARI CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State