Name: | PISCINA RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 438068 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1404 3RD AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1404 3RD AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JOHN PISCINA | Chief Executive Officer | 13 35 140 STREET, MALBA, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1993-07-06 | Address | 1335 140 ST, MALBA, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1993-07-06 | Address | 1404 3 AVE, NEW YORK, NY, 10021, 0468, USA (Type of address: Principal Executive Office) |
1977-06-15 | 1993-07-06 | Address | 1404 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2107223 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20100702024 | 2010-07-02 | ASSUMED NAME CORP AMENDMENT | 2010-07-02 |
20100625026 | 2010-06-25 | ASSUMED NAME CORP INITIAL FILING | 2010-06-25 |
970603002531 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
930706002025 | 1993-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
930111002736 | 1993-01-11 | BIENNIAL STATEMENT | 1992-06-01 |
A407828-4 | 1977-06-15 | CERTIFICATE OF INCORPORATION | 1977-06-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State