Name: | CARMINE VELLA & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2009 (16 years ago) |
Entity Number: | 3864151 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 LEROY PLACE SUITE 411, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE VELLA | Chief Executive Officer | 25 LEROY PLACE SUITE 411, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
CARMINE VELLA & CO., INC. | DOS Process Agent | 25 LEROY PLACE SUITE 411, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2016-09-16 | Address | 272 WESTCHESTER AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2011-11-03 | 2016-09-16 | Address | 272 WESTCHESTER AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
2009-10-06 | 2016-09-16 | Address | 272 WESTCHESTER AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019001635 | 2022-10-19 | BIENNIAL STATEMENT | 2021-10-01 |
160916006042 | 2016-09-16 | BIENNIAL STATEMENT | 2015-10-01 |
140129002260 | 2014-01-29 | BIENNIAL STATEMENT | 2013-10-01 |
111103002942 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091006000488 | 2009-10-06 | CERTIFICATE OF INCORPORATION | 2009-10-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State