Name: | PERUGINA SHOPPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1945 (80 years ago) |
Date of dissolution: | 05 Mar 1992 |
Entity Number: | 55997 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1969-02-20 | 1989-06-06 | Address | 750 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1950-11-15 | 1982-11-18 | Name | BUITONI PERUGINA, INC. |
1950-07-18 | 1950-11-15 | Name | BUITONI BROADWAY, INC. |
1945-04-11 | 1950-07-18 | Name | BUITONI BROADWAY BAR, INC. |
1945-04-11 | 1969-02-20 | Address | 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C279001-2 | 1999-09-22 | ASSUMED NAME CORP INITIAL FILING | 1999-09-22 |
920305000382 | 1992-03-05 | CERTIFICATE OF MERGER | 1992-03-05 |
C018870-3 | 1989-06-06 | CERTIFICATE OF AMENDMENT | 1989-06-06 |
A921362-3 | 1982-11-18 | CERTIFICATE OF AMENDMENT | 1982-11-18 |
737877-4 | 1969-02-20 | CERTIFICATE OF AMENDMENT | 1969-02-20 |
7883-104 | 1950-11-15 | CERTIFICATE OF AMENDMENT | 1950-11-15 |
7810-89 | 1950-07-18 | CERTIFICATE OF AMENDMENT | 1950-07-18 |
6407-104 | 1945-04-11 | CERTIFICATE OF INCORPORATION | 1945-04-11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State