Search icon

IL GALLO CEDRONE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: IL GALLO CEDRONE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2007 (18 years ago)
Date of dissolution: 17 Aug 2021
Entity Number: 3550990
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 100 MANHATTAN AVE, 707, UNION CITY, NJ, United States, 07087
Address: 116 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 646-872-4085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ENRICO LORENZETTI Chief Executive Officer 116 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1284842-DCA Inactive Business 2008-05-22 2012-12-15

History

Start date End date Type Value
2021-08-17 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-17 2021-08-18 Address 116 HAVEMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-08-02 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-02 2021-08-18 Address 116 HAVEMEYER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818000137 2021-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-17
090817002008 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070802000044 2007-08-02 CERTIFICATE OF INCORPORATION 2007-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209954 OL VIO INVOICED 2013-09-09 750 OL - Other Violation
885323 SWC-CON INVOICED 2012-03-01 5128.2001953125 Sidewalk Consent Fee
159551 LL VIO INVOICED 2012-01-18 250 LL - License Violation
885324 SWC-CON INVOICED 2011-02-14 4755.97998046875 Sidewalk Consent Fee
987195 RENEWAL INVOICED 2010-12-15 510 Two-Year License Fee
885318 CNV_PC INVOICED 2010-12-10 445 Petition for revocable Consent - SWC Review Fee
131776 LL VIO INVOICED 2010-08-27 900 LL - License Violation
131775 APPEAL INVOICED 2010-06-08 25 Appeal Filing Fee
885325 SWC-CON INVOICED 2010-02-24 4942.43994140625 Sidewalk Consent Fee
885326 SWC-CON INVOICED 2009-02-18 4812.5 Sidewalk Consent Fee

Trademarks Section

Serial Number:
85328856
Mark:
TRIPLE SHOT WORLD ATLAS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-05-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRIPLE SHOT WORLD ATLAS

Goods And Services

For:
Café services
First Use:
2011-05-02
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State