Search icon

IL VALENTINO RESTAURANT INC.

Company Details

Name: IL VALENTINO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1995 (29 years ago)
Entity Number: 1955353
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1076 1ST AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1076 1ST AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MIRSO LEKIC Chief Executive Officer 1076 1ST AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-12-22 2011-09-22 Address 330 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-12-22 2011-09-22 Address 330 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-09-12 2011-09-22 Address 330 E. 56TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110922003250 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090930002210 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070911002443 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051222002497 2005-12-22 BIENNIAL STATEMENT 2005-09-01
040309000396 2004-03-09 ANNULMENT OF DISSOLUTION 2004-03-09
DP-1598243 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
950912000261 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
702359 CNV_PC INVOICED 2005-07-08 445 Petition for revocable Consent - SWC Review Fee
702358 LICENSE INVOICED 2005-07-08 510 Two-Year License Fee
702357 PLANREVIEW INVOICED 2005-07-08 310 Plan Review Fee
702360 CNV_FS INVOICED 2005-07-08 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 08 Feb 2025

Sources: New York Secretary of State