Search icon

BACCANELIA RESTAURANT CORP.

Company Details

Name: BACCANELIA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1979 (45 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 577603
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 50 EAST 42ND STREET, STE 1301, NEW YORK, NY, United States, 10017
Address: 50 EAST 42ND ST, STE 1301, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREKIN ARZOOMANIAN ESQ DOS Process Agent 50 EAST 42ND ST, STE 1301, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANKINE AGHBOLAGHI Chief Executive Officer C/O KAREKIN ARZOOMANIAN ESQ, 50 EAST 42ND STREET / STE 1301, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-07-12 2010-08-02 Address 182 COLUMBUS AVE, NEW YORK, NY, 10023, 5122, USA (Type of address: Chief Executive Officer)
1995-07-12 2010-08-02 Address 182 COLUMBUS AVE, NEW YORK, NY, 10023, 5122, USA (Type of address: Principal Executive Office)
1979-08-27 2010-08-02 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210303065 2021-03-03 ASSUMED NAME LLC INITIAL FILING 2021-03-03
DP-2247047 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100802002997 2010-08-02 BIENNIAL STATEMENT 2009-08-01
950712002130 1995-07-12 BIENNIAL STATEMENT 1993-08-01
A601335-4 1979-08-27 CERTIFICATE OF INCORPORATION 1979-08-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State