PASTA LA VISTA, INC.

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
Name | Role | Address |
---|---|---|
TOVE HANSEN-NORD | Chief Executive Officer | 1375 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PASTA LA VISTA, INC. | DOS Process Agent | 1375 6TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JENNIFER TEAS | Agent | 40 WALL STREET, SUITE #31B, NEW YORK, NY, 10005 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State