DIVETTA ENTERPRISES INC.

Name: | DIVETTA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 469355 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1578 FIRST AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLA CIVETTA | DOS Process Agent | 1578 FIRST AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
NICOLA CIVETTA | Chief Executive Officer | 1578 FIRST AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 2008-01-09 | Address | 1578 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2008-01-09 | Address | 1578 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2008-01-09 | Address | 1578 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1978-01-27 | 1995-06-29 | Address | 253 BROADWAY, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150619065 | 2015-06-19 | ASSUMED NAME LLC INITIAL FILING | 2015-06-19 |
DP-2107446 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100304002594 | 2010-03-04 | BIENNIAL STATEMENT | 2010-01-01 |
080109002591 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060206002099 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State