Search icon

ANTONIO'S TRATTORIA CORP

Company Details

Name: ANTONIO'S TRATTORIA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471816
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 26 Webster Ave, Harrison, NY, United States, 10528
Principal Address: 2370 BELMONT AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LANCIONE Chief Executive Officer 2370 BELMONT AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
ANTONIOS TRATTORIA CORP DOS Process Agent 26 Webster Ave, Harrison, NY, United States, 10528

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 2370 BELMONT AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2011-04-29 2025-02-01 Address 2370 BELMONT AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2011-04-29 2025-02-01 Address 2370 BELMONT AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2007-02-02 2011-04-29 Address ANTHONY LANCIONE, 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2007-02-02 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040523 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201000101 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220922001689 2022-09-22 BIENNIAL STATEMENT 2021-02-01
190213060253 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170209006246 2017-02-09 BIENNIAL STATEMENT 2017-02-01
130213006502 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110429002950 2011-04-29 BIENNIAL STATEMENT 2011-02-01
070202000678 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
164062 PL VIO INVOICED 2011-05-12 100 PL - Padlock Violation
844961 LICENSE INVOICED 2007-07-26 510 Two-Year License Fee
844963 CNV_FS INVOICED 2007-07-25 1500 Comptroller's Office security fee - sidewalk cafT
844962 PLANREVIEW INVOICED 2007-07-25 310 Plan Review Fee
844964 CNV_PC INVOICED 2007-07-25 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State