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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1076 1ST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MIRSO LEKIC | Chief Executive Officer | 1076 1ST AVE, NEW YORK, NY, United States, 10022 |
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) |
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 |
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