LUNELLA RISTORANTE, INC.

Name: | LUNELLA RISTORANTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2000 (25 years ago) |
Entity Number: | 2553270 |
ZIP code: | 10924 |
County: | New York |
Place of Formation: | New York |
Address: | 3 Hatfield Lane 3B, Goshen, NY, United States, 10924 |
Principal Address: | 173 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-6639
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 Hatfield Lane 3B, Goshen, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
ROSSANA RUSSO | Chief Executive Officer | 173 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-128689 | No data | Alcohol sale | 2023-06-14 | 2023-06-14 | 2025-06-30 | 173 MULBERRY STREET, NEW YORK, New York, 10013 | Restaurant |
1072629-DCA | Inactive | Business | 2007-03-01 | No data | 2020-04-04 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-15 | 2010-10-07 | Address | 45 GATEWAY DRIVE, COPIAGUE HARBOR, NY, 11726, USA (Type of address: Chief Executive Officer) |
2004-10-15 | 2010-10-07 | Address | 45 GATEWAY DRIVE, COPIAGUE HARBOR, NY, 11726, USA (Type of address: Principal Executive Office) |
2004-10-15 | 2010-10-07 | Address | 173 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-09-15 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210706000874 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
120910006906 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
101007002679 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
080829002069 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060821002175 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174660 | SWC-CIN-INT | CREDITED | 2020-04-10 | 285.0299987792969 | Sidewalk Cafe Interest for Consent Fee |
3164690 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4369.72998046875 | Sidewalk Cafe Consent Fee |
3087809 | SWC-CON | INVOICED | 2019-09-20 | 445 | Petition For Revocable Consent Fee |
3087808 | RENEWAL | INVOICED | 2019-09-20 | 510 | Two-Year License Fee |
3015306 | SWC-CIN-INT | INVOICED | 2019-04-10 | 278.6099853515625 | Sidewalk Cafe Interest for Consent Fee |
2998037 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4271.490234375 | Sidewalk Cafe Consent Fee |
2937353 | SWC-CIN-INT | INVOICED | 2018-11-30 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2773173 | SWC-CIN-INT | INVOICED | 2018-04-10 | 273.4200134277344 | Sidewalk Cafe Interest for Consent Fee |
2752380 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4191.83984375 | Sidewalk Cafe Consent Fee |
2660492 | RENEWAL | INVOICED | 2017-08-29 | 510 | Two-Year License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State