Name: | LICIA SBARDELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2000 (25 years ago) |
Entity Number: | 2484151 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 Madison Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 Madison Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
LICIA SBARDELLA | Chief Executive Officer | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
10311205694 | CORPORATE BROKER | 2025-08-17 |
10991219969 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2023-09-15 | Address | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-15 | 2024-03-01 | Address | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2024-03-01 | Address | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301046156 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230915001029 | 2023-09-15 | BIENNIAL STATEMENT | 2022-03-01 |
200304060823 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305007295 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160323006115 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State