Search icon

PISCINA RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1404 3RD AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JOHN PISCINA Chief Executive Officer 13 35 140 STREET, MALBA, NY, United States, 11357

History

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)

Filings

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