Search icon

DOLCE VITA NEW YORK INC.

Company Details

Name: DOLCE VITA NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2007 (18 years ago)
Date of dissolution: 14 Jun 2011
Entity Number: 3488256
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 990 AVENUE OF THE AMERICAS, STE 19B, NEW YORK, NY, United States, 10018
Principal Address: 990 AVE OF THE AMERICAS, STE 19B, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 990 AVENUE OF THE AMERICAS, STE 19B, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANTONIO LEMINA Chief Executive Officer 990 AVE OF THE AMERICAS, STE 19B, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-07-19 2007-09-13 Address 25 MINETTA LANE, #3K, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-03-13 2007-07-19 Address 41-10 BOWNE STREET STE 7R, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110614000843 2011-06-14 CERTIFICATE OF DISSOLUTION 2011-06-14
110317002642 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090226002957 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070913000097 2007-09-13 CERTIFICATE OF CHANGE 2007-09-13
070719000207 2007-07-19 CERTIFICATE OF CHANGE 2007-07-19
070313000268 2007-03-13 CERTIFICATE OF INCORPORATION 2007-03-13

Date of last update: 17 Jan 2025

Sources: New York Secretary of State