Name: | MADONNA SCALA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1995 (30 years ago) |
Date of dissolution: | 23 May 2019 |
Entity Number: | 1884704 |
ZIP code: | 10303 |
County: | Kings |
Place of Formation: | New York |
Address: | 366 SIMONSON AVE, STATEN ISLAND, NY, United States, 10303 |
Contact Details
Phone +1 718-816-6306
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA COMO | Chief Executive Officer | 366 SIMONSON AVE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
MADONNA SCALA, INC. | DOS Process Agent | 366 SIMONSON AVE, STATEN ISLAND, NY, United States, 10303 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1012217-DCA | Inactive | Business | 1999-06-30 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2017-01-03 | Address | 366 SIMONSON AVE, STATEN ISLAND, NY, 10303, 2552, USA (Type of address: Service of Process) |
1997-03-10 | 2005-02-18 | Address | 22 MOSLEY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1997-03-10 | 2005-02-18 | Address | 22 MOSLEY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1995-01-13 | 2005-02-18 | Address | 22 MOSLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523000060 | 2019-05-23 | CERTIFICATE OF DISSOLUTION | 2019-05-23 |
170103008580 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150120007159 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130208002169 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110201002411 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2497508 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2497509 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1941838 | PROCESSING | INVOICED | 2015-01-16 | 75 | License Processing Fee |
1910450 | DCA-SUS | CREDITED | 2014-12-11 | 75 | Suspense Account |
1910448 | PROCESSING | INVOICED | 2014-12-11 | 25 | License Processing Fee |
1863394 | TRUSTFUNDHIC | INVOICED | 2014-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1863395 | RENEWAL | CREDITED | 2014-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
388407 | RENEWAL | INVOICED | 2013-07-10 | 100 | Home Improvement Contractor License Renewal Fee |
388408 | RENEWAL | INVOICED | 2011-07-28 | 100 | Home Improvement Contractor License Renewal Fee |
388409 | RENEWAL | INVOICED | 2009-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State