-
Home Page
›
-
Counties
›
-
Nassau
›
-
11542
›
-
LA PACE RESTAURANT INC.
Company Details
Name: |
LA PACE RESTAURANT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Dec 1977 (47 years ago)
|
Date of dissolution: |
03 Jul 2006 |
Entity Number: |
459866 |
ZIP code: |
11542
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
51 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
51 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542
|
Chief Executive Officer
Name |
Role |
Address |
ANGELO VENTRELLA
|
Chief Executive Officer
|
51 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542
|
History
Start date |
End date |
Type |
Value |
1977-12-19
|
1992-12-30
|
Address
|
51 CEDAR SWAMP RD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20151230074
|
2015-12-30
|
ASSUMED NAME LLC INITIAL FILING
|
2015-12-30
|
060703000383
|
2006-07-03
|
CERTIFICATE OF DISSOLUTION
|
2006-07-03
|
031201002707
|
2003-12-01
|
BIENNIAL STATEMENT
|
2003-12-01
|
011211002452
|
2001-12-11
|
BIENNIAL STATEMENT
|
2001-12-01
|
991230002006
|
1999-12-30
|
BIENNIAL STATEMENT
|
1999-12-01
|
Trademarks Section
Status:
CANCELLED - SECTION 8
Application Filing Date:
1987-12-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LA PACE
Goods And Services
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State