Search icon

FAMOUS ITALIAN VILLAGE INC.

Company Details

Name: FAMOUS ITALIAN VILLAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1987 (38 years ago)
Date of dissolution: 24 Nov 2021
Entity Number: 1170661
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1526 1ST AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMOUS ITALIAN VILLAGE INC. DOS Process Agent 1526 1ST AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JOSEPH NOTARO Chief Executive Officer 1526 1ST AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2021-07-22 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-09 2022-05-21 Address 1526 1ST AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2013-05-09 2022-05-21 Address 1526 1ST AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
1993-07-14 2013-05-09 Address 1526 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-07-14 2013-05-09 Address 1526 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220521000758 2021-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-24
170503007274 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007919 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006586 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110517003151 2011-05-17 BIENNIAL STATEMENT 2011-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State