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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 990 AVENUE OF THE AMERICAS, STE 19B, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANTONIO LEMINA | Chief Executive Officer | 990 AVE OF THE AMERICAS, STE 19B, NEW YORK, NY, United States, 10018 |
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) |
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