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