Search icon

VENTOTTO CORP.

Company Details

Name: VENTOTTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2008 (17 years ago)
Entity Number: 3710457
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, United States, 10017
Principal Address: 10-55 4TH AE #5D, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
EMANVELE FRACCARI Chief Executive Officer 10-55 4TH AVE #5D, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP DOS Process Agent 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, United States, 10017

Agent

Name Role Address
MARSHALL N LESTER ESQ. C/O WARSHAW BURSTEIN COHEN Agent SCHLESINGER & KUH, LLP, 555 FIFTH AVE. FLOOR 11, NEW YORK, NY, 10017

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 10-55 4TH AVE #5D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-09-08 2024-01-17 Address 10-55 4TH AVE #5D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-08-19 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2008-08-19 2024-01-17 Address SCHLESINGER & KUH, LLP, 555 FIFTH AVE. FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2008-08-19 2024-01-17 Address 555 FIFTH AVENUE, FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117003244 2024-01-17 BIENNIAL STATEMENT 2024-01-17
100908002667 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080819000202 2008-08-19 CERTIFICATE OF INCORPORATION 2008-08-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State