D'AIUTO PASTRY CORP.

Name: | D'AIUTO PASTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1947 (78 years ago) |
Date of dissolution: | 08 Jan 2013 |
Entity Number: | 80691 |
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 |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 8TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARIO D'AIUTO | Chief Executive Officer | 405 8TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-22 | 2007-10-15 | Address | 405 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1949-03-03 | 1959-12-30 | Name | D'AIUTO REALTY CORP. |
1947-10-14 | 1949-03-03 | Name | D'AIUTO PASTRY CORP. |
1947-10-14 | 1995-06-22 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108000338 | 2013-01-08 | CERTIFICATE OF DISSOLUTION | 2013-01-08 |
071015002863 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051118002657 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031008002648 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
010926002058 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
335786 | CNV_SI | INVOICED | 2012-01-09 | 20 | SI - Certificate of Inspection fee (scales) |
256115 | CNV_SI | INVOICED | 2002-05-24 | 20 | SI - Certificate of Inspection fee (scales) |
247149 | CNV_SI | INVOICED | 2001-11-08 | 20 | SI - Certificate of Inspection fee (scales) |
245199 | CNV_SI | INVOICED | 2000-05-17 | 20 | SI - Certificate of Inspection fee (scales) |
362176 | CNV_SI | INVOICED | 1997-09-23 | 20 | SI - Certificate of Inspection fee (scales) |
363087 | CNV_SI | INVOICED | 1997-08-15 | 20 | SI - Certificate of Inspection fee (scales) |
358968 | CNV_SI | INVOICED | 1996-12-04 | 20 | SI - Certificate of Inspection fee (scales) |
359158 | CNV_SI | INVOICED | 1996-09-16 | 20 | SI - Certificate of Inspection fee (scales) |
357292 | CNV_SI | INVOICED | 1995-08-25 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State