Name: | VILLAGGIO ITALIANO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1977 (48 years ago) |
Entity Number: | 454350 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 389 N CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Principal Address: | 389 N CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBYN SANTIAGO | Chief Executive Officer | 389 N CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 389 N CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2017-07-17 | Address | 30 SCARSDALE AVE, SCARSDALE, NY, 10583, 4045, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2017-07-17 | Address | 30 SCARSDALE AVE, SCARSDALE, NY, 10583, 4045, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1997-12-01 | Address | 389 N. CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1997-12-01 | Address | 30 SCARSDALE AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1977-11-07 | 1992-11-24 | Address | 389 NORTH CENTRAL AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191114060400 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
170726000070 | 2017-07-26 | CERTIFICATE OF AMENDMENT | 2017-07-26 |
170717006357 | 2017-07-17 | BIENNIAL STATEMENT | 2015-11-01 |
131202002095 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
120106002787 | 2012-01-06 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State