VITTA USA INC.

Name: | VITTA USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2005 (20 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 3167611 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30A GLEN STREET, SUITE 209, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK REN | Chief Executive Officer | 30A GLEN STREET, SUITE #209, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
VITTA USA INC. | DOS Process Agent | 30A GLEN STREET, SUITE 209, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2023-06-15 | Address | 30A GLEN STREET, SUITE 209, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2021-02-01 | 2023-06-15 | Address | 30A GLEN STREET, SUITE #209, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2021-02-01 | Address | PO BOX 170, SUITE 209, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2007-03-09 | 2009-01-23 | Address | 30A GLEN STREET, SUITE 209, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2007-03-09 | 2021-02-01 | Address | 30 A GLEN STREET, SUITE #209, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615004529 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
210201061899 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190208060469 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170201006614 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007040 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State