Name: | VILLE NEUVA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2005 (20 years ago) |
Entity Number: | 3150031 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | RAMON H MEJIA, 641 5TH AVE, APT 44-G, NEW YORK, NY, United States, 10022 |
Principal Address: | 641 5TH AVE, APT 44-G, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON H MEJIA | Chief Executive Officer | 641 5TH AVE, APT 44-G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RAMON H MEJIA, 641 5TH AVE, APT 44-G, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-18 | 2017-01-10 | Address | 12 EAST 49TH ST, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2017-01-10 | Address | C/O RBC 12 EAST 49TH ST, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-01-13 | 2017-01-10 | Address | 12 EAST 49TH STREET 34TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170110002004 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
161117000260 | 2016-11-17 | ANNULMENT OF DISSOLUTION | 2016-11-17 |
DP-2137041 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100318002862 | 2010-03-18 | BIENNIAL STATEMENT | 2009-01-01 |
050113000253 | 2005-01-13 | CERTIFICATE OF INCORPORATION | 2005-01-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State