VILLA RUSTICA PIZZERIA, INC.

Name: | VILLA RUSTICA PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2006 (19 years ago) |
Entity Number: | 3440340 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 261 S RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY G. MUOIO | DOS Process Agent | 261 S RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ANTHONY G. MUOIO | Chief Executive Officer | 261 S RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132869 | Alcohol sale | 2023-05-15 | 2023-05-15 | 2025-05-31 | 261 SOUTH RIDGE STREET, RYE BROOK, New York, 10573 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-14 | 2012-12-18 | Address | 48 UNION STREET, #1C, STAMFORD, CT, 06900, USA (Type of address: Chief Executive Officer) |
2009-05-14 | 2012-12-18 | Address | 261 S RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2006-11-21 | 2009-05-14 | Address | 261 S. RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062389 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181107006012 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102006134 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121218006490 | 2012-12-18 | BIENNIAL STATEMENT | 2012-11-01 |
090514002650 | 2009-05-14 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State