Search icon

PASTA CAPRI, INC.

Company Details

Name: PASTA CAPRI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1975 (50 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 371800
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 645 JERICHO TPKE, ST JAMES, NY, United States, 11780
Principal Address: 202 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 JERICHO TPKE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
VINNY PULEO Chief Executive Officer 600 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1975-06-06 1997-07-29 Address 645 JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181120025 2018-11-20 ASSUMED NAME CORP INITIAL FILING 2018-11-20
DP-1609183 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970729002127 1997-07-29 BIENNIAL STATEMENT 1997-06-01
941201000081 1994-12-01 CERTIFICATE OF AMENDMENT 1994-12-01
941201000077 1994-12-01 ANNULMENT OF DISSOLUTION 1994-12-01
DP-561868 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A238658-4 1975-06-06 CERTIFICATE OF INCORPORATION 1975-06-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State