Search icon

CORRINANA REST. CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-15 1ST AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ROSININA SCACCIA Chief Executive Officer 341 BAY 10TH ST, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
0553847-DCA Inactive Business 2002-08-20 2004-09-30

History

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)

Filings

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

Fine And Fees

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