Name: | ITALIAN ESSENZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Entity Number: | 4530543 |
ZIP code: | 07010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 234 E 4TH STREET, NEW YORK, NY, United States, 10009 |
Address: | 57 RIVERVIEW AVE, CLIFFSIDE PARK, NJ, United States, 07010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ITALIAN ESSENZA CORP. C/O ANISA C MOLONEY | DOS Process Agent | 57 RIVERVIEW AVE, CLIFFSIDE PARK, NJ, United States, 07010 |
Name | Role | Address |
---|---|---|
ANISA MOLONEY | Chief Executive Officer | 57 RIVERVIEW AVE, CLIFFSIDE PARK, NJ, United States, 07010 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-100803 | Alcohol sale | 2024-07-17 | 2024-07-17 | 2026-07-31 | 234 E 4TH ST, NEW YORK, New York, 10009 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 57 RIVERVIEW AVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-18 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-18 | 2024-11-21 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121004036 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
221014001301 | 2022-10-14 | BIENNIAL STATEMENT | 2022-02-01 |
140218010286 | 2014-02-18 | CERTIFICATE OF INCORPORATION | 2014-02-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State