Name: | LITTLE ITALY NOVELTY & GIFT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1991 (34 years ago) |
Entity Number: | 1516201 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 193 GRAND STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-925-4103
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FRATTINI | Chief Executive Officer | 4701 N W 34TH STREET, LAUDERDALE LAKES, FL, United States, 33319 |
Name | Role | Address |
---|---|---|
JOHN FRATTINI | DOS Process Agent | 193 GRAND STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1081697-DCA | Inactive | Business | 2001-05-21 | 2004-03-31 |
1069828-DCA | Inactive | Business | 2000-12-21 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-15 | 1995-06-16 | Address | 143 WILLIS AVE., MINEOLA, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990407002042 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
970417002233 | 1997-04-17 | BIENNIAL STATEMENT | 1997-03-01 |
950616002036 | 1995-06-16 | BIENNIAL STATEMENT | 1994-03-01 |
910315000097 | 1991-03-15 | CERTIFICATE OF INCORPORATION | 1991-03-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
479426 | RENEWAL | INVOICED | 2002-11-19 | 110 | CRD Renewal Fee |
488809 | RENEWAL | INVOICED | 2002-03-27 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
439806 | LICENSE | INVOICED | 2001-05-21 | 80 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
9466 | TP VIO | INVOICED | 2001-05-11 | 2000 | TP - Tobacco Fine Violation |
399299 | LICENSE | INVOICED | 2001-01-04 | 130 | Cigarette Retail Dealer License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State