Name: | CORRINANA REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 568836 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 39-15 1ST AVENUE, BROOKLYN, NY, United States, 11232 |
Principal Address: | 39-15TH FIRST AVE, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-768-1027
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-15 1ST AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ROSININA SCACCIA | Chief Executive Officer | 341 BAY 10TH ST, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0553847-DCA | Inactive | Business | 2002-08-20 | 2004-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2001-07-06 | Address | 39-15 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-12-22 | 1999-10-12 | Address | 1369 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-12-22 | 2001-07-06 | Address | 39-15 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1979-07-12 | 1993-12-22 | Address | 39-15 1ST AVENUE, % CORRADO SCACCIA, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190411039 | 2019-04-11 | ASSUMED NAME LLC INITIAL FILING | 2019-04-11 |
DP-2099110 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010706002580 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
991012002041 | 1999-10-12 | BIENNIAL STATEMENT | 1999-07-01 |
931222002041 | 1993-12-22 | BIENNIAL STATEMENT | 1993-07-01 |
A590197-3 | 1979-07-12 | CERTIFICATE OF INCORPORATION | 1979-07-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1369810 | RENEWAL | INVOICED | 2002-08-22 | 600 | Cabaret Renewal Fee |
1369811 | RENEWAL | INVOICED | 2000-08-23 | 600 | Cabaret Renewal Fee |
1369812 | RENEWAL | INVOICED | 1998-10-02 | 600 | Cabaret Renewal Fee |
1369813 | RENEWAL | INVOICED | 1996-08-28 | 600 | Cabaret Renewal Fee |
456985 | PLANREVIEW | INVOICED | 1992-08-15 | 600 | Plan Review Fee |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State