VENEZIA INTERIORS, CORP.

Name: | VENEZIA INTERIORS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1990 (35 years ago) |
Entity Number: | 1439137 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 10-01 50TH AVE, 2ND FL, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-786-4004
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO MUNARON | Chief Executive Officer | 10-01 50TH AVE, 2ND FL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10-01 50TH AVE, 2ND FL, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0881970-DCA | Active | Business | 2003-01-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2012-10-09 | Address | 10-01 50TH AVE, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-04-16 | 2008-08-26 | Address | 453 WEST 17TH ST 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-18 | 2008-08-26 | Address | 453 W 17TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2008-08-26 | Address | 453 W 17TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2000-05-26 | 2003-09-18 | Address | 20 BEDFORD PLACE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121009002041 | 2012-10-09 | BIENNIAL STATEMENT | 2012-04-01 |
080826003053 | 2008-08-26 | BIENNIAL STATEMENT | 2008-04-01 |
060504002426 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040416002757 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
030918002385 | 2003-09-18 | AMENDMENT TO BIENNIAL STATEMENT | 2002-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550639 | RENEWAL | INVOICED | 2022-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
3550638 | TRUSTFUNDHIC | INVOICED | 2022-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3350046 | TRUSTFUNDHIC | INVOICED | 2021-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3350047 | RENEWAL | INVOICED | 2021-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
2915930 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915931 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2480211 | TRUSTFUNDHIC | INVOICED | 2016-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2480212 | RENEWAL | INVOICED | 2016-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2133396 | LICENSEDOC10 | INVOICED | 2015-07-20 | 10 | License Document Replacement |
1874029 | TRUSTFUNDHIC | INVOICED | 2014-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State