LA MELA RISTORANTE ITALIANO, INC.

Name: | LA MELA RISTORANTE ITALIANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1986 (39 years ago) |
Entity Number: | 1052266 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 167 MULBERRY STREET, 167 Mulberry St, NEW YORK, NY, United States, 10013 |
Principal Address: | 167 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-431-9493
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LA MELA RISTORANTE ITALIANO, INC. | DOS Process Agent | 167 MULBERRY STREET, 167 Mulberry St, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
VIVIAN CATENACCIO | Chief Executive Officer | 141 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-127036 | No data | Alcohol sale | 2023-04-20 | 2023-04-20 | 2025-05-31 | 167-169 MULBERRY STREET, NEW YORK, New York, 10013 | Restaurant |
1274929-DCA | Inactive | Business | 2007-12-31 | No data | 2020-06-30 | No data | No data |
1147392-DCA | Inactive | Business | 2005-03-02 | No data | 2007-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 2160 TITUS PATH, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 141 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004063 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220629002076 | 2022-06-29 | BIENNIAL STATEMENT | 2022-01-01 |
140224002320 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120308002033 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100430002817 | 2010-04-30 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174344 | SWC-CIN-INT | CREDITED | 2020-04-10 | 348.0899963378906 | Sidewalk Cafe Interest for Consent Fee |
3164856 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5336.1201171875 | Sidewalk Cafe Consent Fee |
3077516 | SWC-CON | INVOICED | 2019-08-29 | 445 | Petition For Revocable Consent Fee |
3077515 | RENEWAL | INVOICED | 2019-08-29 | 510 | Two-Year License Fee |
3023485 | SWC-CON-ONL | INVOICED | 2019-04-30 | 0.009999999776483 | Sidewalk Cafe Consent Fee |
3015691 | SWC-CIN-INT | INVOICED | 2019-04-10 | 340.2300109863281 | Sidewalk Cafe Interest for Consent Fee |
2998258 | SWC-CON-ONL | INVOICED | 2019-03-06 | 5216.14013671875 | Sidewalk Cafe Consent Fee |
2752610 | SWC-CON-ONL | INVOICED | 2018-03-01 | 5118.89013671875 | Sidewalk Cafe Consent Fee |
2696740 | RENEWAL | INVOICED | 2017-11-20 | 510 | Two-Year License Fee |
2696741 | SWC-CON | CREDITED | 2017-11-20 | 445 | Petition For Revocable Consent Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State