Name: | IANO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2001 (24 years ago) |
Entity Number: | 2703394 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ACQUA, 718 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Principal Address: | 110 W 90TH ST, APT 2G, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-349-4433
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEBASTIANO CAPPITTA | Chief Executive Officer | 718 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SEBASTIANO CAPPITTA | DOS Process Agent | C/O ACQUA, 718 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277777-DCA | Inactive | Business | 2008-02-21 | 2018-10-15 |
1099811-DCA | Inactive | Business | 2007-04-16 | 2009-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-28 | 2013-04-05 | Address | 718 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2003-11-04 | 2005-12-28 | Address | 110 W 90TH ST, APT 2G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2003-11-04 | 2005-12-28 | Address | 718 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2001-11-29 | 2005-12-28 | Address | 718 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405000770 | 2013-04-05 | CERTIFICATE OF CHANGE | 2013-04-05 |
051228002349 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031104002700 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011129000206 | 2001-11-29 | CERTIFICATE OF INCORPORATION | 2001-11-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3020669 | DCA-SUS | CREDITED | 2019-04-22 | 460 | Suspense Account |
3020667 | PROCESSING | INVOICED | 2019-04-22 | 50 | License Processing Fee |
3015694 | SWC-CIN-INT | INVOICED | 2019-04-10 | 851.9400024414062 | Sidewalk Cafe Interest for Consent Fee |
2998265 | SWC-CON-ONL | INVOICED | 2019-03-06 | 13060.900390625 | Sidewalk Cafe Consent Fee |
2775565 | RENEWAL | CREDITED | 2018-04-12 | 510 | Two-Year License Fee |
2775586 | SWC-CON | INVOICED | 2018-04-12 | 445 | Petition For Revocable Consent Fee |
2773319 | SWC-CIN-INT | INVOICED | 2018-04-10 | 836.0700073242188 | Sidewalk Cafe Interest for Consent Fee |
2752620 | SWC-CON-ONL | INVOICED | 2018-03-01 | 12817.3701171875 | Sidewalk Cafe Consent Fee |
2700705 | SWC-CONADJ | INVOICED | 2017-11-28 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
2591030 | SWC-CIN-INT | INVOICED | 2017-04-15 | 818.8499755859375 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-05 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
2015-10-05 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 4 | 4 | No data | No data |
2015-10-05 | Pleaded | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State