VELVET SPAGHETTI, INC.

Name: | VELVET SPAGHETTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010113 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FFO, 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARK CONSUELOS | Chief Executive Officer | 545 5TH AVENUE, SUITE 1103, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 545 5TH AVENUE, SUITE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 545 5TH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-03-27 | Address | 545 5TH AVENUE, SUITE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 545 5TH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 545 5TH AVENUE, SUITE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327000183 | 2025-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-26 |
240328003188 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220318003076 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
200305061331 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
190905060695 | 2019-09-05 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State