Search icon

PASTA LA VISTA, INC.

Company Details

Name: PASTA LA VISTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594302
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1375 6TH AVE, NEW YORK, NY, United States, 10019
Principal Address: 1375 6TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2023 134155631 2024-08-20 PASTA LA VISTA, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2127656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2022 134155631 2023-08-17 PASTA LA VISTA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2127656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2021 134155631 2022-09-15 PASTA LA VISTA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2127656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2020 134155631 2021-10-04 PASTA LA VISTA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2127656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2019 134155631 2020-07-14 PASTA LA VISTA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2157656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
TOVE HANSEN-NORD Chief Executive Officer 1375 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PASTA LA VISTA, INC. DOS Process Agent 1375 6TH AVE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JENNIFER TEAS Agent 40 WALL STREET, SUITE #31B, NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105711 Alcohol sale 2024-05-06 2024-05-06 2026-05-31 1375A AVENUE OF THE AMERICAS, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2011-07-29 2013-01-07 Address 9124 BYRON AVENUE, MIAMI, FL, 33154, USA (Type of address: Chief Executive Officer)
2011-07-29 2021-01-04 Address 1375 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-11 2011-07-29 Address 660 WASHINGTON VAE, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)
2008-01-11 2011-07-29 Address 1375 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-11 2011-07-29 Address 660 WASHINGTON AVE., MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2003-01-28 2008-01-11 Address 155 W. 70TH ST, APT 8A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-01-28 2008-01-11 Address 155 W. 70TH ST, APT 8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-01-16 2008-01-11 Address C/O FORTE MANAGEMENT, INC., 40 WALL STREET, SUITE #31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-01-16 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104062795 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190805061414 2019-08-05 BIENNIAL STATEMENT 2019-01-01
170103008216 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007490 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107007035 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110729002691 2011-07-29 BIENNIAL STATEMENT 2011-01-01
080111002380 2008-01-11 BIENNIAL STATEMENT 2007-01-01
050624000163 2005-06-24 ANNULMENT OF DISSOLUTION 2005-06-24
DP-1718115 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030128002106 2003-01-28 BIENNIAL STATEMENT 2003-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State