Search icon

VITTORIA FOOD & BEVERAGE CORPORATION

Company Details

Name: VITTORIA FOOD & BEVERAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2017 (7 years ago)
Entity Number: 5180821
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3121 S. LA CIENEGA BLVD., LOS ANGELES, CA, United States, 90016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LES SCHIRATO Chief Executive Officer CL-118 WETHERILL ST., SILVERWATER, Australia

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-11 2023-08-11 Address CL-118 WETHERILL ST., SILVERWATER, AUS (Type of address: Chief Executive Officer)
2019-08-05 2023-08-11 Address CL-118 WETHERILL ST., SILVERWATER, AUS (Type of address: Chief Executive Officer)
2019-01-28 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811002599 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210804002321 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190805061857 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-79834 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170803000404 2017-08-03 APPLICATION OF AUTHORITY 2017-08-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State