LA FAMIGLIA, INC.

Name: | LA FAMIGLIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2002 (23 years ago) |
Entity Number: | 2716174 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 110 RTE 311, LAKE CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LA FAMIGLIA, INC. | DOS Process Agent | 110 RTE 311, LAKE CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
MARGHERITA MOROCHO | Chief Executive Officer | 3556 BUCKHORN ST, SHRUB OAK, NY, United States, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 3556 BUCKHORN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 3556 BUCK HORN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2023-05-04 | Address | 110 RTE 311, LAKE CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2019-09-05 | 2023-05-04 | Address | 3556 BUCK HORN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2004-02-09 | 2019-09-05 | Address | 5 SEMINARY HILL RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504001482 | 2023-05-04 | BIENNIAL STATEMENT | 2022-01-01 |
190905002016 | 2019-09-05 | BIENNIAL STATEMENT | 2018-01-01 |
060131002828 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
040209002446 | 2004-02-09 | BIENNIAL STATEMENT | 2004-01-01 |
020108000318 | 2002-01-08 | CERTIFICATE OF INCORPORATION | 2002-01-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State