PICCOLO MULINO, INC.

Name: | PICCOLO MULINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1999 (26 years ago) |
Entity Number: | 2427461 |
ZIP code: | 11372 |
County: | Westchester |
Place of Formation: | New York |
Address: | 83-13 NORTHERN BLVD, JACKSON HGTS, NY, United States, 11372 |
Principal Address: | 136 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VC BUSINESS GLOBAL CORPORATION | DOS Process Agent | 83-13 NORTHERN BLVD, JACKSON HGTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
MARIA H ZHININ | Chief Executive Officer | 136 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130673 | Alcohol sale | 2023-02-16 | 2023-02-16 | 2025-03-31 | 136 MAMARONECK AVENUE, MAMARONECK, New York, 10543 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-07 | 2003-11-06 | Address | 84 LUISA ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2001-12-07 | 2003-11-06 | Address | 108-08 OTIS AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2001-12-07 | Address | 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210001316 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
111108002348 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091023002122 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
051222002045 | 2005-12-22 | BIENNIAL STATEMENT | 2005-10-01 |
031106002535 | 2003-11-06 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State