VIVA TIME CORP.

Name: | VIVA TIME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1978 (47 years ago) |
Entity Number: | 502594 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 140 58TH ST, STE 7F, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT EIDA | Chief Executive Officer | 140 58TH ST, STE 7F, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 58TH ST, STE 7F, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2015-07-29 | Address | 14 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2000-08-14 | 2010-08-06 | Address | 49 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2000-08-14 | Address | 338 AVE O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 1998-08-03 | Address | 38 W. 21 ST, NEW YORK, NY, 10010, 6906, USA (Type of address: Principal Executive Office) |
1995-04-20 | 1998-08-03 | Address | 38 W. 21 ST, NEW YORK, NY, 10010, 6906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702007977 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006788 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
150729006050 | 2015-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
20141015009 | 2014-10-15 | ASSUMED NAME LLC INITIAL FILING | 2014-10-15 |
120725006216 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State