Search icon

VILLAGGIO ITALIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGGIO ITALIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1959 (66 years ago)
Date of dissolution: 27 Sep 2012
Entity Number: 123020
ZIP code: 12436
County: Greene
Place of Formation: New York
Address: O'HARA ROAD, PO BOX 70, HAINES FALLS, NY, United States, 12436

Shares Details

Shares issued 3500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMLETO A. ABBATANGELO Chief Executive Officer O'HARA ROAD, HAINES FALLS, NY, United States, 12436

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent O'HARA ROAD, PO BOX 70, HAINES FALLS, NY, United States, 12436

Agent

Name Role Address
NEWMAN TANENBAUM HELPERN Agent MICHAEL G TANNENBAUM, 310 MADISON AVE, NEW YORK, NY, 10017

History

Start date End date Type Value
1992-11-05 1993-10-15 Address O'HARA ROAD P.O. BOX 70, HAINES FALLS, NY, 12436, 0070, USA (Type of address: Service of Process)
1992-11-05 1993-10-15 Address O'HARA ROAD P.O. BOX 70, HAINES FALLS, NY, 12436, 0070, USA (Type of address: Principal Executive Office)
1981-01-19 1985-05-16 Address 237 MAIN ST, TANNERSVILLE, NY, 12485, USA (Type of address: Registered Agent)
1981-01-19 1992-11-05 Address 237 MAIN ST, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)
1975-02-13 1976-08-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120927000547 2012-09-27 CERTIFICATE OF DISSOLUTION 2012-09-27
031202002083 2003-12-02 BIENNIAL STATEMENT 2003-10-01
011102002177 2001-11-02 BIENNIAL STATEMENT 2001-10-01
971028002457 1997-10-28 BIENNIAL STATEMENT 1997-10-01
931015002423 1993-10-15 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State