IL NIDO RESTAURANT CORP.

Name: | IL NIDO RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 581020 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 251 E 53RD ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 E 53RD ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALESSIO GIOVANNETTI | Chief Executive Officer | 251 E 53RD ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-11 | 2001-09-14 | Address | 1460 2ND AVE, NEW YORK, NY, 10021, 2273, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1997-09-11 | Address | 1460 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1997-09-11 | Address | 251 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-05-15 | 1997-09-11 | Address | 251 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-09-12 | 1995-05-15 | Address | 27 NORTH MADISON, AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200130002 | 2020-01-30 | ASSUMED NAME CORP INITIAL FILING | 2020-01-30 |
DP-2107794 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070914003003 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
030917002621 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010914002046 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State