Name: | E. R. VILLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1993 (32 years ago) |
Entity Number: | 1756859 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Address: | 3087 MAIN STREET / PO BOX 323, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3087 MAIN STREET / PO BOX 323, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
OSCAR ACZUE | Chief Executive Officer | 3087 MAIN STREET, TANNERSVILLE, NY, United States, 12485 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-216114 | Alcohol sale | 2023-11-09 | 2023-11-09 | 2025-11-30 | 6037 MAIN ST, TANNERSVILLE, New York, 12485 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-21 | 2007-10-15 | Address | 3087 MAIN ST, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
1995-11-27 | 2001-09-21 | Address | 1011 RTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1995-11-27 | 2007-10-15 | Address | 3087 MAIN ST, PO BOX 323, TANNERSVILLE, NY, 12485, USA (Type of address: Principal Executive Office) |
1995-11-27 | 2007-10-15 | Address | 3087 MAIN ST, PO BOX 323, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
1993-09-15 | 1995-11-27 | Address | MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130920002308 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
111013003190 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090909002476 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
071015002603 | 2007-10-15 | BIENNIAL STATEMENT | 2007-09-01 |
051128003264 | 2005-11-28 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State