Name: | TRATTORIA VIVOLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2001 (24 years ago) |
Entity Number: | 2598742 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 301 HALSTEAD AVENUE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN VIVOLO | Chief Executive Officer | 301 HALSTEAD AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
TRATTORIA VIVOLO, INC. | DOS Process Agent | 301 HALSTEAD AVENUE, HARRISON, NY, United States, 10528 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-127892 | Alcohol sale | 2023-04-07 | 2023-04-07 | 2025-04-30 | 301 HALSTEAD AVENUE, HARRISON, New York, 10528 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-26 | 2021-01-12 | Address | 301 HALSTEAD AVENUE, HARRISON, NY, 10528, 3729, USA (Type of address: Service of Process) |
2003-01-22 | 2007-01-26 | Address | 301 HALSTEAD AVE, HARRISON, NY, 10528, 3729, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2007-01-26 | Address | 301 HALSTEAD AVE, HARRISON, NY, 10528, 3729, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2007-01-26 | Address | 301 HALSTEAD AVE, HARRISON, NY, 10528, 3729, USA (Type of address: Service of Process) |
2001-01-26 | 2003-01-22 | Address | 75 ISELIN TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060707 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190107060147 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170110006652 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150102006364 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130124002034 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State