VIO & C. U.S.A., INC.

Name: | VIO & C. U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1988 (37 years ago) |
Entity Number: | 1266513 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 1129 NORTHERN BLVD, SUITE 404, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO BONATI | Chief Executive Officer | 1129 NORTHERN BLVD, SUITE 404, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MARIO BONATI | DOS Process Agent | 1129 NORTHERN BLVD, SUITE 404, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | VIA PALESTRO, 2, MONZA, 20052, ITA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 1981 MARCUS AVENUE, SUITE E-119, SUITE E-119, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 1129 NORTHERN BLVD, SUITE 404, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2020-06-29 | 2025-02-25 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-04-23 | 2020-06-29 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001733 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
220610001549 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200629060005 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
190423060157 | 2019-04-23 | BIENNIAL STATEMENT | 2018-06-01 |
140707006149 | 2014-07-07 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State