Name: | AUNT TILLIE'S PASTA PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1982 (43 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 755812 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 454 EAST MINE STREET, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GERTNER | DOS Process Agent | 454 EAST MINE STREET, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
JOSEPH GERTNER | Chief Executive Officer | 454 EAST MINE STREET, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-08 | 1993-04-30 | Address | 454 EAST MAIN ST., MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1468137 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
940329002791 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930430002192 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
A847579-4 | 1982-03-08 | CERTIFICATE OF INCORPORATION | 1982-03-08 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State