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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IN TAVOLA CORP., CONNECTICUT | 1027100 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 West 19th Street, 10th Floor, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALBERTO RICCI | Chief Executive Officer | C/O MENDONCA & PARTNERS CP, 1030 SALEM ROAD, UNION, NJ, United States, 07083 |
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) |
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