BELLA PASTA CAFE, INC.

Name: | BELLA PASTA CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2009 (16 years ago) |
Entity Number: | 3767885 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2500 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626 |
Principal Address: | 2500 RIDGEWAY AVE., ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BELLA PASTA CAFE, INC. | DOS Process Agent | 2500 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
BRUCE CONNOR | Chief Executive Officer | 87 WOODSTONE LN, ROCHESTER, NY, United States, 14626 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-302804 | Alcohol sale | 2024-11-15 | 2024-11-15 | 2026-11-30 | 2500 RIDGEWAY AVE, ROCHESTER, New York, 14626 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-12 | 2021-01-06 | Address | 2500 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2011-02-01 | 2017-01-23 | Address | 639 DENISE RD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2015-02-12 | Address | 2846 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2014-09-12 | Address | 2846 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2009-01-27 | 2011-02-01 | Address | 2846 WEST RIDGE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106062161 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
170123006437 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150212006010 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
140912000377 | 2014-09-12 | CERTIFICATE OF CHANGE | 2014-09-12 |
130211006568 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State