Name: | LA CAREZZA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1984 (41 years ago) |
Date of dissolution: | 14 Nov 2023 |
Entity Number: | 901241 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 230 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Address: | 230 E 85TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE HALE - BETTINA EQUITIES | DOS Process Agent | 230 E 85TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
BENNY A. CAIOLA | Chief Executive Officer | 230 EAST 85TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2023-11-15 | Address | 230 E 85TH ST, NEW YORK, NY, 10028, 3001, USA (Type of address: Service of Process) |
2022-06-10 | 2023-11-15 | Address | 230 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-27 | 2022-06-10 | Address | 230 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2014-03-27 | 2022-06-10 | Address | 230 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115002918 | 2023-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-14 |
220610001964 | 2022-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-09 |
180702007425 | 2018-07-02 | BIENNIAL STATEMENT | 2018-03-01 |
140327006152 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
120504002504 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State