Name: | VIOLA'S SMART SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1961 (64 years ago) |
Entity Number: | 140717 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 1482 FIRST AVE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIOLA GOODMAN | DOS Process Agent | 1482 FIRST AVE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
VIOLA GOODMAN | Chief Executive Officer | 1482 FIRST AVE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2007-08-29 | Address | 1482 FIRST AVENUE, NEW YORK, NY, 10021, 2345, USA (Type of address: Service of Process) |
1999-10-25 | 2007-08-29 | Address | 1482 FIRST AVENUE, NEW YORK, NY, 10021, 2345, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2007-08-29 | Address | VIOLA GOODMAN, 1482 FIRST AVENUE, NEW YORK, NY, 10021, 2345, USA (Type of address: Principal Executive Office) |
1997-10-17 | 1999-10-25 | Address | VIOLA GOODMAN, 1482 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-10-17 | 1999-10-25 | Address | 1482 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002034 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
110923002920 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090824002798 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070829002979 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
060125002226 | 2006-01-25 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State