AVA OLIVIA CORP.

Name: | AVA OLIVIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2014 (11 years ago) |
Entity Number: | 4582751 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 650 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10005 |
Principal Address: | 650 Amsterdam Avenue, New York, NY, United States, 10005 |
Contact Details
Phone +1 212-595-6261
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVA OLIVIA CORP. | DOS Process Agent | 650 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH DI BENEDETTO | Chief Executive Officer | 17-85 215TH STREET, APT. 17M, BAYSIDE, NY, United States, 11360 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1352255-DCA | Inactive | Business | 2010-04-29 | 2020-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 17-85 215TH STREET, APT. 17M, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2014-05-27 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-27 | 2024-05-01 | Address | 650 AMSTERDAM AVENUE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501044046 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220916003254 | 2022-09-16 | BIENNIAL STATEMENT | 2022-05-01 |
140527010112 | 2014-05-27 | CERTIFICATE OF INCORPORATION | 2014-05-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174370 | SWC-CIN-INT | CREDITED | 2020-04-10 | 304.2300109863281 | Sidewalk Cafe Interest for Consent Fee |
3165000 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4663.85009765625 | Sidewalk Cafe Consent Fee |
3015792 | SWC-CIN-INT | INVOICED | 2019-04-10 | 297.3900146484375 | Sidewalk Cafe Interest for Consent Fee |
2998370 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4558.990234375 | Sidewalk Cafe Consent Fee |
2943647 | SWC-CON-ONL | INVOICED | 2018-12-13 | 0.009999999776483 | Sidewalk Cafe Consent Fee |
2801910 | LL VIO | INVOICED | 2018-06-21 | 250 | LL - License Violation |
2773281 | SWC-CIN-INT | INVOICED | 2018-04-10 | 291.80999755859375 | Sidewalk Cafe Interest for Consent Fee |
2772573 | SWC-CON | INVOICED | 2018-04-09 | 445 | Petition For Revocable Consent Fee |
2772572 | RENEWAL | INVOICED | 2018-04-09 | 510 | Two-Year License Fee |
2752765 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4473.990234375 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-11 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
2015-10-29 | Decision Dismissed | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State