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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-22 13TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
LUCIA DISAVERIO | Chief Executive Officer | 37-22 13TH ST, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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