LA VERA CUCINA, INC.

Name: | LA VERA CUCINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1998 (27 years ago) |
Date of dissolution: | 03 Jun 2013 |
Entity Number: | 2323018 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 200 ROUTE 59, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX RAJA | Chief Executive Officer | 200 ROUTE 59, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ROUTE 59, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2003-03-17 | Name | LA VERA CACINA, INC. |
1998-12-11 | 2003-03-12 | Name | ANJF, INC. |
1998-12-09 | 1998-12-11 | Name | ALEX RAJA INC. |
1998-12-09 | 2000-12-12 | Address | 2155 PAULDING AVENUE, APARTMENT 2C, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130603000473 | 2013-06-03 | CERTIFICATE OF DISSOLUTION | 2013-06-03 |
070206002533 | 2007-02-06 | BIENNIAL STATEMENT | 2006-12-01 |
051031002803 | 2005-10-31 | BIENNIAL STATEMENT | 2004-12-01 |
030317000219 | 2003-03-17 | CERTIFICATE OF AMENDMENT | 2003-03-17 |
030312000102 | 2003-03-12 | CERTIFICATE OF AMENDMENT | 2003-03-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State