Name: | THE BEST OF LITTLE ITALY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1996 (29 years ago) |
Entity Number: | 2024576 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 633 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 98 FLORENCE DR, CENTRAL VALLEY, NY, United States, 10917 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDELSON, GYORDANO & SIEGEL CPA, PC | DOS Process Agent | 633 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
VITO SCALIA | Chief Executive Officer | 785 SHOPERITE PLAZA, RTE 17M, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-21 | 2014-08-11 | Address | 566 SHOPRITE PLAZA, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1998-05-21 | 2014-08-11 | Address | 48 FLORANCE DR, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
1996-04-29 | 2012-06-11 | Address | PO BOX 803, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1996-04-29 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140811002087 | 2014-08-11 | BIENNIAL STATEMENT | 2014-04-01 |
120611002362 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
080506002832 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060414002867 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040414002798 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State