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
Name | Role | Address |
---|---|---|
VINCENT DE SOMMA | DOS Process Agent | 550 SMITHTOWN BYPASS, SUITE 212, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
VINCENT DE SOMMA | Chief Executive Officer | 550 SMITHTOWN BYPASS, SUITE 212, SMITHTOWN, NY, United States, 11787 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0903081 | Agricultural Acts | 2009-03-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIA VICTORIA, INC. |
Role | Plaintiff |
Name | M.Y. PRODUCE INC. |
Role | Defendant |
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 |
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