Name: | ITAL UOMO NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2008 (17 years ago) |
Entity Number: | 3614712 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5018 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 5018 13TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID RAPPAPORT | DOS Process Agent | 5018 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DAVID RAPPAPORT | Chief Executive Officer | 5018 13TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-21 | 2013-10-28 | Address | 4018 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305006710 | 2018-03-05 | BIENNIAL STATEMENT | 2018-01-01 |
160620006349 | 2016-06-20 | BIENNIAL STATEMENT | 2016-01-01 |
140225002086 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
131028006206 | 2013-10-28 | BIENNIAL STATEMENT | 2012-01-01 |
100421002573 | 2010-04-21 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1594624 | CL VIO | INVOICED | 2014-02-19 | 350 | CL - Consumer Law Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State