Name: | VIVA LA VIDA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1994 (31 years ago) |
Entity Number: | 1871205 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 SPARROW LN, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL SALAS | Chief Executive Officer | 1611 MONTAUK HWY, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 SPARROW LN, HUNTINGTON, NY, United States, 11743 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132075 | Alcohol sale | 2023-03-06 | 2023-03-06 | 2025-03-31 | 1611 MONTAUK HGWY, OAKDALE, New York, 11769 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-29 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-11-29 | 1999-04-02 | Address | 700 FULTON STREET, APT. L2, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914002017 | 2018-09-14 | BIENNIAL STATEMENT | 2016-11-01 |
100412000033 | 2010-04-12 | ERRONEOUS ENTRY | 2010-04-12 |
DP-1834578 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
021107002531 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
001127002475 | 2000-11-27 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State