Search icon

PASTICCERIA D'AQUILA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASTICCERIA D'AQUILA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1981 (44 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 720801
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-31 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIACCHINO D'AQUILA Chief Executive Officer 33-31 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11358

DOS Process Agent

Name Role Address
GIACCHINO D'AQUILA DOS Process Agent 33-31 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11358

History

Start date End date Type Value
1994-04-27 2022-09-17 Address 33-31 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11358, USA (Type of address: Chief Executive Officer)
1994-04-27 2022-09-17 Address 33-31 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11358, USA (Type of address: Service of Process)
1981-09-04 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-04 1994-04-27 Address 20-28 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220917000286 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
140114002117 2014-01-14 BIENNIAL STATEMENT 2013-09-01
120123002671 2012-01-23 BIENNIAL STATEMENT 2011-09-01
091002002331 2009-10-02 BIENNIAL STATEMENT 2009-09-01
090626000130 2009-06-26 ANNULMENT OF DISSOLUTION 2009-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628232 SCALE-01 INVOICED 2017-06-21 20 SCALE TO 33 LBS
2456090 SCALE-01 INVOICED 2016-09-27 20 SCALE TO 33 LBS
2160459 WM VIO INVOICED 2015-08-28 300 WM - W&M Violation
2033725 SCALE-01 INVOICED 2015-04-01 20 SCALE TO 33 LBS
337977 CNV_SI INVOICED 2012-05-23 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-25 Pleaded NO FALSE LABELS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State