BELLA ZITA, INC.

Name: | BELLA ZITA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1998 (26 years ago) |
Entity Number: | 2330205 |
ZIP code: | 11428 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235-07 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235-07 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
VITO DIPAOLO | Chief Executive Officer | 235-07 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2008-12-05 | Address | 512 GARDEN BOULEVARD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Principal Executive Office) |
2006-12-12 | 2008-12-05 | Address | 512 GARDEN BOULEVARD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2008-12-05 | Address | 512 GARDEN BOULEVARD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process) |
2000-12-04 | 2006-12-12 | Address | 512 GARDEN BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2006-12-12 | Address | 512 GARDEN BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141208006630 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121219002130 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101208002852 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081205002571 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061212002294 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State