Search icon

MARIA VICTORIA, INC.

Company Details

Name: MARIA VICTORIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2001 (24 years ago)
Entity Number: 2685282
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 550 SMITHTOWN BYPASS, SUITE 212, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT DE SOMMA DOS Process Agent 550 SMITHTOWN BYPASS, SUITE 212, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
VINCENT DE SOMMA Chief Executive Officer 550 SMITHTOWN BYPASS, SUITE 212, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2007-04-20 2007-10-01 Address 550 SMITHTOWN BY-PASS, STE 211, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-03-22 2007-10-01 Address 550 SMTHTOWN BY-PASS, STE 211, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-03-22 2007-10-01 Address 550 SMITHTOWN BY -PASS, STE 211, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2003-10-30 2007-03-22 Address 24 LOUIS PLACE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2003-10-30 2007-03-22 Address 24 LOUIS PLACE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2001-10-02 2007-04-20 Address 24 LOUIS PLACE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091026002146 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071001002618 2007-10-01 BIENNIAL STATEMENT 2007-10-01
070420000273 2007-04-20 CERTIFICATE OF CHANGE 2007-04-20
070322003015 2007-03-22 AMENDMENT TO BIENNIAL STATEMENT 2005-10-01
051228002215 2005-12-28 BIENNIAL STATEMENT 2005-10-01
031030002210 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011002000400 2001-10-02 CERTIFICATE OF INCORPORATION 2001-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903081 Agricultural Acts 2009-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-31
Termination Date 2010-09-15
Date Issue Joined 2009-12-22
Section 0499
Status Terminated

Parties

Name MARIA VICTORIA, INC.
Role Plaintiff
Name M.Y. PRODUCE INC.
Role Defendant
0808288 Other Contract Actions 2009-09-22 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 63000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-22
Termination Date 2009-09-22
Section 0499
Status Terminated

Parties

Name MARIA VICTORIA, INC.
Role Plaintiff
Name ALFA QUALITY PRODUCE, I,
Role Defendant
0808288 Other Contract Actions 2008-09-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 63000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-26
Termination Date 2009-08-28
Section 0499
Status Terminated

Parties

Name MARIA VICTORIA, INC.
Role Plaintiff
Name ALFA QUALITY PRODUCE, I,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State