Name: | ALLEN VISCONTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1986 (39 years ago) |
Entity Number: | 1055390 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL VISCONTI | Chief Executive Officer | 14 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-26 | 2020-06-09 | Address | 432 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 2020-06-09 | Address | 432 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1986-02-04 | 1994-03-09 | Address | 14 BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060101 | 2020-06-09 | BIENNIAL STATEMENT | 2020-02-01 |
200428000605 | 2020-04-28 | CERTIFICATE OF AMENDMENT | 2020-04-28 |
080221003465 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060309002905 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040130002937 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State