Search icon

BLEEKER PASTRY TARTUFFO, INC.

Company Details

Name: BLEEKER PASTRY TARTUFFO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1983 (42 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 850607
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-22 13TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-22 13TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LUCIA DISAVERIO Chief Executive Officer 37-22 13TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-06-30 2013-06-24 Address 37-22 13 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-06-30 2005-08-16 Address 37-22 13 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-06-30 2013-06-24 Address 37-22 13 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-03-22 1997-06-30 Address 32-73 38 STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-06-30 Address 32-73 38 STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1993-03-22 1997-06-30 Address 32-73 38 STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1983-06-23 1993-03-22 Address 245 BLEEKER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170726000537 2017-07-26 CERTIFICATE OF DISSOLUTION 2017-07-26
130624002320 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110623002284 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090610002573 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070705002321 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050816002860 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030529002945 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010606002634 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990728002260 1999-07-28 BIENNIAL STATEMENT 1999-06-01
970630002187 1997-06-30 BIENNIAL STATEMENT 1997-06-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State