IFETA CORP.

Name: | IFETA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2007 (18 years ago) |
Entity Number: | 3469165 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-15 31st AVENUE, ASTORIA, NY, United States, 11103 |
Principal Address: | IFETA DZIDZOVIC, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-777-1355
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
IFETA CORP | DOS Process Agent | 41-15 31st AVENUE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
IFETA DZIDZOVIC | Chief Executive Officer | 41-15 31ST AVENUE, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-106966 | No data | Alcohol sale | 2024-02-15 | 2024-02-15 | 2026-02-28 | 4115 31ST AVE, ASTORIA, NY, 11106 | Restaurant |
1311304-DCA | Inactive | Business | 2009-03-16 | No data | 2020-09-05 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2023-02-09 | Address | 41-15 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2023-02-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2007-01-29 | 2023-02-09 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2007-01-29 | 2023-02-09 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209000012 | 2023-02-09 | BIENNIAL STATEMENT | 2023-01-01 |
211014002963 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
070129000764 | 2007-01-29 | CERTIFICATE OF INCORPORATION | 2007-01-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3154885 | SWC-CON | INVOICED | 2020-02-04 | 445 | Petition For Revocable Consent Fee |
3154884 | RENEWAL | INVOICED | 2020-02-04 | 510 | Two-Year License Fee |
3015359 | SWC-CIN-INT | INVOICED | 2019-04-10 | 277.2900085449219 | Sidewalk Cafe Interest for Consent Fee |
2998301 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4250.9501953125 | Sidewalk Cafe Consent Fee |
2713171 | SWC-CON | CREDITED | 2017-12-19 | 445 | Petition For Revocable Consent Fee |
2713170 | RENEWAL | INVOICED | 2017-12-19 | 510 | Two-Year License Fee |
2591487 | SWC-CIN-INT | INVOICED | 2017-04-15 | 266.5199890136719 | Sidewalk Cafe Interest for Consent Fee |
2556304 | SWC-CON-ONL | INVOICED | 2017-02-21 | 4085.889892578125 | Sidewalk Cafe Consent Fee |
2322056 | SWC-CIN-INT | INVOICED | 2016-04-10 | 261.0299987792969 | Sidewalk Cafe Interest for Consent Fee |
2287137 | SWC-CON-ONL | INVOICED | 2016-02-27 | 4001.85009765625 | Sidewalk Cafe Consent Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State