ANNLUCA PASTRY CORP.

Name: | ANNLUCA PASTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1950 (75 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 63623 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 405 8TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D'AIUTO PASTRY CORP | DOS Process Agent | 405 8TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARIO DAIUTO | Chief Executive Officer | 405 EIGHTH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 2002-01-31 | Address | 873 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1950-02-08 | 1995-06-28 | Address | 311 EIGHTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112704 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060717002063 | 2006-07-17 | BIENNIAL STATEMENT | 2006-02-01 |
040130003057 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020131002595 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000314002561 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State