Search icon

LA TRAVIATA CORP.

Company Details

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

DOS Process Agent

Name Role Address
ALBERT LOEW DOS Process Agent 989 6 AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RALPH TOMMASO Chief Executive Officer 139 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
0838821-DCA Inactive Business 2005-02-17 2013-04-15

History

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)

Filings

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

Fine And Fees

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