Search icon

S.S. VENICE RESTAURANT CORP.

Company Details

Name: S.S. VENICE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1986 (39 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 1084113
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 620 CLARENCE AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFANO SCAROGNI DOS Process Agent 620 CLARENCE AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
STEFANO SCAROGNI Chief Executive Officer 772 E 149 STREET, BRONX, NY, United States, 10455

History

Start date End date Type Value
2020-05-05 2024-06-03 Address 772 E 149 STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2020-05-05 2024-06-03 Address 620 CLARENCE AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1992-11-25 2020-05-05 Address 772 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1992-11-25 2020-05-05 Address 772 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1992-11-25 2020-05-05 Address 772 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000497 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
200505060198 2020-05-05 BIENNIAL STATEMENT 2020-05-01
120521006025 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100603003207 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080521002938 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State