L.A.D.V. A CORPORATION

Name: | L.A.D.V. A CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1986 (39 years ago) |
Entity Number: | 1111673 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 108 WEST 78TH ST, STE 3, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIVIAN B. TRAMONTANA | DOS Process Agent | 108 WEST 78TH ST, STE 3, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
VIVIAN B. TRAMONTANA | Chief Executive Officer | 108 WEST 78TH ST, STE 3, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-14 | 2016-09-01 | Address | 108 WEST 78TH ST, STE 3, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2010-07-16 | 2010-09-14 | Address | 108 WEST 78TH STREET, APT 3, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1998-09-01 | 2010-09-14 | Address | 230 WEST 79 STREET, 42N, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1998-09-01 | 2010-07-16 | Address | 230 WEST 79 STREET, 42N, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1998-09-01 | 2010-09-14 | Address | 230 WEST 79 STREET, 42N, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061729 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006953 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006335 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006262 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120917006466 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State