Search icon

VIA ITALIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIA ITALIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1999 (26 years ago)
Date of dissolution: 21 Sep 2015
Entity Number: 2345252
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 148 FAIRLAWN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADELE AZZELLINO BUCCI Chief Executive Officer 148 FAIRLAWN AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 FAIRLAWN AVENUE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2005-03-15 2011-12-07 Address 47 GRAND ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-03-15 2011-12-07 Address 47 GRAND ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2005-03-15 2011-12-07 Address 47 GRAND ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2003-02-20 2005-03-15 Address 47 GRAND ST, ALBANY, NY, 00000, USA (Type of address: Principal Executive Office)
2003-02-20 2005-03-15 Address 47 GRAND ST, ALBANY, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150921000587 2015-09-21 CERTIFICATE OF DISSOLUTION 2015-09-21
130612002224 2013-06-12 BIENNIAL STATEMENT 2013-02-01
111207002613 2011-12-07 BIENNIAL STATEMENT 2011-02-01
090212002690 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070228002660 2007-02-28 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State