Name: | VIVIAN DENATALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1991 (33 years ago) |
Date of dissolution: | 08 Sep 2021 |
Entity Number: | 1594886 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 GORDON DR, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
VIVIAN SACHS | Chief Executive Officer | 10 GORDON DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 GORDON DR, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-31 | 2022-04-09 | Address | 10 GORDON DR, SYOSSET, NY, 11791, 4719, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 1997-12-31 | Address | 10 GORDON DR, SYOSSET, NY, 11791, 4719, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2022-04-09 | Address | 10 GORDON DR, SYOSSET, NY, 11791, 4719, USA (Type of address: Service of Process) |
1991-12-09 | 2021-09-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
1991-12-09 | 1995-08-03 | Address | 600 OLD COUNTRY ROAD, STE. 50A, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220409000524 | 2021-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-08 |
140106006030 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
091211002700 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071214002762 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060120002162 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State