Name: | SPADARO NEW YORK RISTORANTE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2007 (18 years ago) |
Entity Number: | 3557573 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 211 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEODORE SPADARO | Chief Executive Officer | 211 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103904 | Alcohol sale | 2023-12-29 | 2023-12-29 | 2025-12-31 | 211 MAIN ST, NEW ROCHELLE, New York, 10801 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-03 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-17 | 2022-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-17 | 2010-03-02 | Address | 1146 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821006260 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110823002807 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
100302000185 | 2010-03-02 | CERTIFICATE OF CHANGE | 2010-03-02 |
070817000566 | 2007-08-17 | CERTIFICATE OF INCORPORATION | 2007-08-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State