Search icon

LA CONTESSA INC.

Company Details

Name: LA CONTESSA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1993 (31 years ago)
Entity Number: 1772534
ZIP code: 70123
County: New York
Place of Formation: Delaware
Address: 5701 PLAUCHE CT, NEW ORLEANS, LA, United States, 70123

Chief Executive Officer

Name Role Address
THOMAS M PRIANO Chief Executive Officer 5701 PLAUCHE CT, NEW ORLEANS, LA, United States, 70123

DOS Process Agent

Name Role Address
LA CONTESSA INC. DOS Process Agent 5701 PLAUCHE CT, NEW ORLEANS, LA, United States, 70123

History

Start date End date Type Value
2009-12-29 2013-12-04 Address 5030 CHAMPION BLVD, G6 PMB 290, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2009-12-29 2013-12-04 Address 5030 CHAMPION BLVD, G6 PMB 290, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
2009-12-29 2013-12-04 Address 5030 CHAMPION BLVD, G6 PMB 132, BOCA RATON, FL, 33496, USA (Type of address: Service of Process)
2007-11-19 2009-12-29 Address 5030 CHAMPION BLVD, G6, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
2007-11-19 2009-12-29 Address 5030 CHAMPION BLVD, G6, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2007-11-19 2009-12-29 Address 5030 CHAMPION BLVD, BOCA RATON, FL, 33496, USA (Type of address: Service of Process)
2002-01-17 2007-11-19 Address 5030 CHAMPION BLVD, 290, BOCA RATON, FL, 33496, USA (Type of address: Service of Process)
2002-01-17 2007-11-19 Address 5030 CHAMPION BLVD, 132, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2002-01-17 2007-11-19 Address 5030 CHAMPION BLVD, 290, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
1998-03-02 2002-01-17 Address 5030 CHAMPION BLVD, STE 132, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131204006217 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111216002378 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091229002793 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071119003264 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060123002752 2006-01-23 BIENNIAL STATEMENT 2005-11-01
031218002257 2003-12-18 BIENNIAL STATEMENT 2003-11-01
020117002693 2002-01-17 BIENNIAL STATEMENT 2001-11-01
000228002719 2000-02-28 BIENNIAL STATEMENT 1999-11-01
980302002317 1998-03-02 BIENNIAL STATEMENT 1997-11-01
931116000302 1993-11-16 APPLICATION OF AUTHORITY 1993-11-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State