Name: | ANGELLINO ARTE ITALIANA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 2008 (17 years ago) |
Date of dissolution: | 11 Sep 2014 |
Entity Number: | 3670361 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELLINO ARTE | DOS Process Agent | 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELLLI BERN ANGELLINO | Chief Executive Officer | 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2012-05-14 | Address | 6502 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2012-05-14 | Address | 6502 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2008-05-12 | 2012-05-14 | Address | 6502 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140911000030 | 2014-09-11 | CERTIFICATE OF DISSOLUTION | 2014-09-11 |
120514006086 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100909002864 | 2010-09-09 | BIENNIAL STATEMENT | 2010-05-01 |
080512000580 | 2008-05-12 | CERTIFICATE OF INCORPORATION | 2008-05-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State