Name: | FIORENTINO RISTORANTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1983 (42 years ago) |
Entity Number: | 843971 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 311-313 AVENUE U, BROOKLYN, NY, United States, 11223 |
Principal Address: | 311 313TH AVENUE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311-313 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ANTHONY FIORENTINO | Chief Executive Officer | 311 AVENUE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-30 | 2013-05-30 | Address | 2053 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2007-05-30 | 2009-04-23 | Address | 41 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1995-06-21 | 2007-05-30 | Address | 2053 WEST ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 2007-05-30 | Address | 311 313TH AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1995-06-21 | 2007-05-30 | Address | 41 FRONT ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1983-05-24 | 1995-06-21 | Address | 5 PUDDING LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130530002104 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110602002955 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090423002808 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070530002555 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050630002167 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
030430002267 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010531002502 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
990519002362 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
970528002881 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
950621002008 | 1995-06-21 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State