VILLA NOVA E. INC.

Name: | VILLA NOVA E. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1970 (55 years ago) |
Date of dissolution: | 12 Dec 2017 |
Entity Number: | 297840 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 65 FIRST STREET, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENNIO BELIVACQUA | Chief Executive Officer | 65 FIRST STREET, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 FIRST STREET, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-31 | 2008-11-05 | Address | 6 FIRST ST, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2004-12-31 | 2008-11-05 | Address | 6 FIRST ST, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
1993-10-29 | 2008-11-05 | Address | 6 1ST STREET, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1993-01-08 | 2004-12-31 | Address | 6 1ST ST, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2004-12-31 | Address | 110 HARDING DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171212000301 | 2017-12-12 | CERTIFICATE OF DISSOLUTION | 2017-12-12 |
141208006686 | 2014-12-08 | BIENNIAL STATEMENT | 2014-11-01 |
121219002159 | 2012-12-19 | BIENNIAL STATEMENT | 2012-11-01 |
081105002255 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061108002866 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State