TRATTORIA ROMANA, INC.

Name: | TRATTORIA ROMANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2022 |
Entity Number: | 1783364 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1476 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-980-3113
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITTORIO ASOLI | Chief Executive Officer | 1476 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1476 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1232567-DCA | Inactive | Business | 2006-07-10 | 2014-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-22 | 2022-09-22 | Address | 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2022-09-22 | Address | 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2006-01-18 | 2022-09-22 | Address | 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 2006-01-18 | Address | 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1996-01-08 | 2006-01-18 | Address | 1476 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922003454 | 2022-09-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-22 |
220308000725 | 2022-03-08 | BIENNIAL STATEMENT | 2021-12-01 |
140103002016 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120514002662 | 2012-05-14 | BIENNIAL STATEMENT | 2011-12-01 |
091221002488 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1601636 | SWC-CON-ONL | CREDITED | 2014-02-25 | 10370.4599609375 | Sidewalk Cafe Consent Fee |
1216041 | SWC-CON | INVOICED | 2013-03-08 | 10883.66015625 | Sidewalk Consent Fee |
178053 | LL VIO | INVOICED | 2012-06-21 | 100 | LL - License Violation |
868570 | RENEWAL | INVOICED | 2012-04-16 | 510 | Two-Year License Fee |
759144 | CNV_PC | INVOICED | 2012-04-11 | 445 | Petition for revocable Consent - SWC Review Fee |
809515 | SWC-CON | INVOICED | 2012-03-01 | 10046.41015625 | Sidewalk Consent Fee |
809516 | SWC-CON | INVOICED | 2011-02-14 | 9753.7998046875 | Sidewalk Consent Fee |
868571 | RENEWAL | INVOICED | 2010-05-06 | 510 | Two-Year License Fee |
759145 | CNV_PC | INVOICED | 2010-04-14 | 445 | Petition for revocable Consent - SWC Review Fee |
809522 | SWC-CON | INVOICED | 2010-02-24 | 9609.650390625 | Sidewalk Consent Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State