Search icon

IN TAVOLA CORP.

Headquarter

Company Details

Name: IN TAVOLA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386948
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O MENDONCA & PARTNERS CP, 1030 SALEM ROAD, UNION, NJ, United States, 07083
Address: 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IN TAVOLA CORP., CONNECTICUT 1027100 CONNECTICUT

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALBERTO RICCI Chief Executive Officer C/O MENDONCA & PARTNERS CP, 1030 SALEM ROAD, UNION, NJ, United States, 07083

History

Start date End date Type Value
2018-07-10 2020-07-23 Address C/O BEACON CPA, 50 CHESTNUT RIDGE RD., STE 108, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2016-07-26 2018-07-10 Address C/O BEACON CPA, 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2016-07-26 2020-07-23 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-26 2018-07-10 Address C/O BEACON CPA, 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2014-01-28 2016-07-26 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-13 2016-07-26 Address 1 SELLECK STREET, NORWALK, CT, 06855, USA (Type of address: Principal Executive Office)
2012-08-13 2014-01-28 Address MGMT RESOURCES OF AMERICA, 1 SELLECK STREET, NORWALK, CT, 06855, USA (Type of address: Service of Process)
2012-08-13 2016-07-26 Address MGMT RESOURCES OF AMERICA, 1 SELLECK STREET, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer)
2011-01-24 2012-08-13 Address 1 SELLECK STREET, NORWALK, CT, 06855, USA (Type of address: Principal Executive Office)
2011-01-24 2012-08-13 Address MANAGEMENT RESOURCES OF AMERIC, 1 SELLECK STREET, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220726001214 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200723060060 2020-07-23 BIENNIAL STATEMENT 2020-07-01
180710006110 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160726006125 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140723006175 2014-07-23 BIENNIAL STATEMENT 2014-07-01
140128000048 2014-01-28 CERTIFICATE OF CHANGE 2014-01-28
120813002063 2012-08-13 BIENNIAL STATEMENT 2012-07-01
110124002362 2011-01-24 BIENNIAL STATEMENT 2010-07-01
070501000376 2007-05-01 CERTIFICATE OF CHANGE 2007-05-01
060711000748 2006-07-11 CERTIFICATE OF INCORPORATION 2006-07-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State