Name: | LA CONTESSA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1993 (32 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 |
Name | Role | Address |
---|---|---|
THOMAS M PRIANO | Chief Executive Officer | 5701 PLAUCHE CT, NEW ORLEANS, LA, United States, 70123 |
Name | Role | Address |
---|---|---|
LA CONTESSA INC. | DOS Process Agent | 5701 PLAUCHE CT, NEW ORLEANS, LA, United States, 70123 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-29 | 2013-12-04 | Address | 5030 CHAMPION BLVD, G6 PMB 132, BOCA RATON, FL, 33496, USA (Type of address: Service of Process) |
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 290, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
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, G6, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State