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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 JERICHO TPKE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
VINNY PULEO | Chief Executive Officer | 600 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779 |
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) |
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