Name: | LA TRAVIATA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1987 (38 years ago) |
Entity Number: | 1156653 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 989 6 AVE, NEW YORK, NY, United States, 10018 |
Principal Address: | 606 TERRACE RD, BAYPORT, NY, United States, 11705 |
Contact Details
Phone +1 718-858-5582
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT LOEW | DOS Process Agent | 989 6 AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RALPH TOMMASO | Chief Executive Officer | 139 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0838821-DCA | Inactive | Business | 2005-02-17 | 2013-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-26 | 1995-07-19 | Address | 32 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950719002201 | 1995-07-19 | BIENNIAL STATEMENT | 1994-03-01 |
B475290-4 | 1987-03-26 | CERTIFICATE OF INCORPORATION | 1987-03-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
525068 | CNV_PC | INVOICED | 2011-04-08 | 445 | Petition for revocable Consent - SWC Review Fee |
1258994 | SWC-CON | INVOICED | 2011-02-14 | 1831.8499755859375 | Sidewalk Consent Fee |
86299 | PL VIO | INVOICED | 2011-01-25 | 200 | PL - Padlock Violation |
1258995 | SWC-CON | INVOICED | 2010-02-24 | 1787.0899658203125 | Sidewalk Consent Fee |
525069 | CNV_PC | INVOICED | 2009-03-30 | 445 | Petition for revocable Consent - SWC Review Fee |
1275723 | RENEWAL | INVOICED | 2009-03-30 | 510 | Two-Year License Fee |
1258996 | SWC-CON | INVOICED | 2009-02-18 | 1649.719970703125 | Sidewalk Consent Fee |
1258997 | SWC-CON | INVOICED | 2008-03-24 | 1648.0699462890625 | Sidewalk Consent Fee |
1275716 | RENEWAL | INVOICED | 2007-06-13 | 510 | Two-Year License Fee |
1258998 | SWC-CON | INVOICED | 2007-03-21 | 1583.1600341796875 | Sidewalk Consent Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State