ITALY FARM HOLIDAYS, INC.

Name: | ITALY FARM HOLIDAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1992 (33 years ago) |
Entity Number: | 1642973 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 MORGAN PLAZA, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 547 MARTLING AVENUE, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY J. RUDOLPH | DOS Process Agent | 12 MORGAN PLAZA, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
RALPH H. LEVEY | Chief Executive Officer | 547 MARTLING AVENUE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-10 | 1993-07-21 | Address | 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180611006277 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160601007061 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006004 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120613006002 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100628002709 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State