IVANA'S CUCINA, INC.

Name: | IVANA'S CUCINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3687832 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 17 HERMAN AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVANA AGNELLO | Chief Executive Officer | 17 HERMAN AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
IVANA AGNELLO | DOS Process Agent | 17 HERMAN AVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-20 | 2022-05-16 | Address | 17 HERMAN AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-23 | 2022-05-16 | Address | 17 HERMAN AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220516001468 | 2022-05-13 | CERTIFICATE OF PAYMENT OF TAXES | 2022-05-13 |
DP-2157207 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140612006162 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
100820002064 | 2010-08-20 | BIENNIAL STATEMENT | 2010-06-01 |
080623000425 | 2008-06-23 | CERTIFICATE OF INCORPORATION | 2008-06-23 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State