Name: | FRATELLI BRANCA & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1932 (93 years ago) |
Date of dissolution: | 03 Jun 2010 |
Entity Number: | 43453 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GREENBERG TRAURIG LLP, 200 PARK AVENUE, NY, NY, United States, 10166 |
Principal Address: | 12-14 DESBROSSES ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
LUIGI SANTA MARIA | Chief Executive Officer | 600 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LUIGI SANTA MARIA | DOS Process Agent | C/O GREENBERG TRAURIG LLP, 200 PARK AVENUE, NY, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2005-04-18 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-04-21 | 2009-03-11 | Address | 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2003-07-29 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-10-05 | 1998-04-21 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-10-05 | 1998-04-21 | Address | VIA BROLETTO, 35, MILANO, 20121, ITA (Type of address: Chief Executive Officer) |
1995-10-05 | 1998-04-21 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1932-09-26 | 1995-10-05 | Address | SHELTON HOTEL, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100603000621 | 2010-06-03 | CERTIFICATE OF DISSOLUTION | 2010-06-03 |
090311002424 | 2009-03-11 | BIENNIAL STATEMENT | 2008-09-01 |
050418000236 | 2005-04-18 | CERTIFICATE OF CHANGE | 2005-04-18 |
030729000690 | 2003-07-29 | CERTIFICATE OF CHANGE | 2003-07-29 |
020828002777 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
000911002440 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
980914002474 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
980720002289 | 1998-07-20 | BIENNIAL STATEMENT | 1998-09-01 |
980421002490 | 1998-04-21 | BIENNIAL STATEMENT | 1996-09-01 |
951005002218 | 1995-10-05 | BIENNIAL STATEMENT | 1993-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11754371 | 0215000 | 1976-04-30 | 12/14 DESBROSSES STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-15 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 11 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-15 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100144 A03 |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State