Name: | LA VILLE IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2000 (25 years ago) |
Entity Number: | 2490384 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 263 PARK, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 263 PARK AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LA VILLE IMPORTS, INC., CONNECTICUT | 3135828 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LA VILLE IMPORTS, INC. | DOS Process Agent | 263 PARK, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
IVAN MARKOVIC | Chief Executive Officer | 263 PARK AVE, GARDEN CITY PARK, NY, United States, 11040 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-23-123852 | Alcohol sale | 2023-02-16 | 2023-02-16 | 2026-03-31 | 263 PARK AVE, GARDEN CITY PARK, New York, 11040 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 263 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-04 | 2025-01-27 | Address | 263 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2025-01-27 | Address | 263 PARK, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2013-10-09 | 2020-03-04 | Address | 269 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2013-10-09 | 2020-03-04 | Address | 269 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2013-10-09 | 2020-03-04 | Address | 269 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-03-24 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-24 | 2013-10-09 | Address | 64 DIVISION AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003006 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
200304060363 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
140314006646 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
131009002004 | 2013-10-09 | BIENNIAL STATEMENT | 2012-03-01 |
000324000406 | 2000-03-24 | CERTIFICATE OF INCORPORATION | 2000-03-24 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4103355003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State