Name: | BEL CANTO FANCY FOODS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1978 (47 years ago) |
Entity Number: | 473438 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 555 2ND AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY DARCONTE TODARO | Chief Executive Officer | 555 2ND AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARY TODARO | DOS Process Agent | 555 2ND AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2012-03-13 | Address | 555 2ND AVE, NEW YORK, NY, 10016, 6346, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2002-03-08 | Address | 57-01 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2002-03-08 | Address | 57-01 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2000-03-06 | 2002-03-08 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
1978-02-22 | 2000-03-06 | Address | 1970 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140421002359 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
20130306004 | 2013-03-06 | ASSUMED NAME CORP INITIAL FILING | 2013-03-06 |
120313002161 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100315002503 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080215002201 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State