Search icon

LA DOLCE VITA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA DOLCE VITA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1985 (40 years ago)
Entity Number: 1024828
ZIP code: 07067
County: New York
Place of Formation: New York
Address: 112 ARTHUR AVE, 2ND FLOOR, COLONIA, NJ, United States, 07067
Principal Address: 16 E. 52ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS P. VIEL Chief Executive Officer 16 E. 52ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LOUIS P. VIEL DOS Process Agent 112 ARTHUR AVE, 2ND FLOOR, COLONIA, NJ, United States, 07067

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 16 E. 52ND STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-05 2025-05-21 Address 112 ARTHUR AVE, 2ND FLOOR, COLONIA, NJ, 07067, USA (Type of address: Service of Process)
2002-06-28 2017-09-05 Address 16 E. 52ND STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521003855 2025-05-21 BIENNIAL STATEMENT 2025-05-21
230113003876 2023-01-13 BIENNIAL STATEMENT 2021-09-01
170905006001 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150904006518 2015-09-04 BIENNIAL STATEMENT 2015-09-01
140312006336 2014-03-12 BIENNIAL STATEMENT 2013-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126651 OL VIO INVOICED 2019-12-13 250 OL - Other Violation
3126650 CL VIO INVOICED 2019-12-13 175 CL - Consumer Law Violation
3116564 OL VIO CREDITED 2019-11-18 375 OL - Other Violation
3116563 CL VIO CREDITED 2019-11-18 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2019-11-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-11-06 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-11-06 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State