Search icon

CASA DI BELLA, II, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CASA DI BELLA, II, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1986 (39 years ago)
Date of dissolution: 05 Jun 2017
Entity Number: 1101032
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 133 LOCKWOOD AVE., YONKERS, NY, United States, 10701
Principal Address: 133 LOCKWOOD AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 LOCKWOOD AVE., YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
MARIA CICCONE Chief Executive Officer 133 LOCKWOOD AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2006-06-20 2012-08-06 Address 24 ALBERNARLE PLACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2006-06-20 2012-08-06 Address 8 CALVI LANE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1998-10-15 2006-06-20 Address 8 CALVI LN, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-07-17 2006-06-20 Address 133 LOCKWOOD AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)
1993-05-10 2006-06-20 Address 24 ALBERNARLE PLACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170605000616 2017-06-05 CERTIFICATE OF DISSOLUTION 2017-06-05
160906007822 2016-09-06 BIENNIAL STATEMENT 2016-07-01
140716006318 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120806002670 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100804002347 2010-08-04 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State