Name: | VENEZIA TILE OF QUEENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1991 (34 years ago) |
Entity Number: | 1553607 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 160-44 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA CAMMARATA | Chief Executive Officer | 160-44 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160-44 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-16 | 2013-06-25 | Address | 167-06 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2001-07-02 | 2011-06-16 | Address | 167-06 12TH RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1999-08-23 | 2001-07-02 | Address | 160-44 WILLETS PT. BLVD., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1999-08-23 | 2011-06-16 | Address | 160-44 WILLETS PT. BLVD., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1999-08-23 | 2001-07-02 | Address | 167-06 12 ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130625002185 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110616002755 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090615002570 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070719002339 | 2007-07-19 | BIENNIAL STATEMENT | 2007-06-01 |
050727003089 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State