ITALIAN VILLA, INC.

Name: | ITALIAN VILLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1996 (29 years ago) |
Entity Number: | 2082018 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | ROUTE 36, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 36, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
ROSEMARY ARGENTIERI | Chief Executive Officer | ROUTE 36, HORNELL, NY, United States, 14843 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-330355 | Alcohol sale | 2023-09-15 | 2023-09-15 | 2025-09-30 | 196 SENECA ST, HORNELL, New York, 14843 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 196 SENECA STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | ROUTE 36, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2025-07-01 | Address | ROUTE 36, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-11-06 | 2025-07-01 | Address | ROUTE 36, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701046005 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
981109002553 | 1998-11-09 | BIENNIAL STATEMENT | 1998-11-01 |
961106000270 | 1996-11-06 | CERTIFICATE OF INCORPORATION | 1996-11-06 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State