CAFE DOLCE VITA CORP.

Name: | CAFE DOLCE VITA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1993 (31 years ago) |
Entity Number: | 1780298 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1966 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE BRUZZESI | DOS Process Agent | 1966 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
GIUSSEPPE BRUZZESI | Chief Executive Officer | 1966 DEERPARK AVENUE, DEER PARK, NY, United States, 11729 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141315 | Alcohol sale | 2023-04-21 | 2023-04-21 | 2025-05-31 | 1966 1972 DEER PARK AVE, DEER PARK, New York, 11729 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-05 | 2012-01-17 | Address | 1966 DEERPARK AVENUE, DEER PARK, NY, 11729, 3327, USA (Type of address: Chief Executive Officer) |
2010-01-05 | 2012-01-17 | Address | 1966 DEER PARK AVE, DEER PARK, NY, 11729, 3327, USA (Type of address: Principal Executive Office) |
2010-01-05 | 2012-01-17 | Address | 1966 DEER PARK AVE, DEER PARK, NY, 11729, 3327, USA (Type of address: Service of Process) |
2006-03-08 | 2010-01-05 | Address | 1942 DEER PARK AVE, DEER PARK, NY, 11729, 3303, USA (Type of address: Principal Executive Office) |
2006-03-08 | 2010-01-05 | Address | 1942 DEER PARK AVE, DEER PARK, NY, 11729, 3303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140527002151 | 2014-05-27 | BIENNIAL STATEMENT | 2013-12-01 |
120117003123 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100105002583 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
060308002904 | 2006-03-08 | BIENNIAL STATEMENT | 2005-12-01 |
040108002111 | 2004-01-08 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State