Name: | RISTORANTE VENERE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1978 (47 years ago) |
Entity Number: | 524048 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 841 Carman Ave, Westbury, NY, United States, 11590 |
Principal Address: | 841-43 CARMAN AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RISTORANTE VENERE INC. | DOS Process Agent | 841 Carman Ave, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ANGELO GRAZIOSI | Chief Executive Officer | 841-43 CARMAN AVE, WESTBURY, NY, United States, 11590 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-129969 | Alcohol sale | 2023-01-10 | 2023-01-10 | 2025-01-31 | 841 843 CARMAN AVENUE, WESTBURY, New York, 11590 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 841-43 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-12-21 | 2024-01-05 | Address | 841 CARMAN AV, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1995-08-02 | 2024-01-05 | Address | 841-43 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2020-12-21 | Address | 841-43 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1978-11-29 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002679 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
201221060188 | 2020-12-21 | BIENNIAL STATEMENT | 2020-11-01 |
181127006139 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161118006187 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
20151118006 | 2015-11-18 | ASSUMED NAME LLC INITIAL FILING | 2015-11-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State