Search icon

PICCOLA CUCINA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PICCOLA CUCINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2019 (6 years ago)
Entity Number: 5634736
ZIP code: 11701
County: Richmond
Place of Formation: New York
Address: 174 OCEAN AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CK ROSE FINANCIAL SOLUTIONS DOS Process Agent 174 OCEAN AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-10-02 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-28 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-10-08 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191008020041 2019-10-08 CERTIFICATE OF INCORPORATION 2019-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175381 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165192 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3020378 SWC-CON INVOICED 2019-04-19 445 Petition For Revocable Consent Fee
3020377 RENEWAL INVOICED 2019-04-19 510 Two-Year License Fee
2998564 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2753025 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2624987 SWC-CIN-INT INVOICED 2017-06-14 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2591395 SWC-CIN-INT INVOICED 2017-04-15 164.7899932861328 Sidewalk Cafe Interest for Consent Fee
2590422 RENEWAL INVOICED 2017-04-14 510 Two-Year License Fee
2590423 SWC-CON CREDITED 2017-04-14 445 Petition For Revocable Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State