CASA DI BELLA, II, LTD.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 LOCKWOOD AVE., YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
MARIA CICCONE | Chief Executive Officer | 133 LOCKWOOD AVE, YONKERS, NY, United States, 10701 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State