Name: | FUSCO ALTA MODA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1984 (41 years ago) |
Entity Number: | 948103 |
ZIP code: | 10576 |
County: | Queens |
Place of Formation: | New York |
Address: | 26 WOODLAND ROAD, POUND RIDGE, NY, United States, 10576 |
Principal Address: | 22 WOODLAND ROAD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS C FUSCO | DOS Process Agent | 26 WOODLAND ROAD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
LOUIS C FUSCO | Chief Executive Officer | 22 WOODLAND ROAD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-05 | Address | 26 WOODLAND ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2010-10-14 | 2016-10-03 | Address | 22 WOODLAND ROAD, POUND RIDGE, NY, 10576, 2113, USA (Type of address: Service of Process) |
1995-07-12 | 2010-10-14 | Address | 22 WOODLAND ROAD, POUND RIDGE, NY, 10576, 2113, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2010-10-14 | Address | 22 WOODLAND ROAD, POUND RIDGE, NY, 10576, 2113, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2010-10-14 | Address | 22 WOODLAND ROAD, POUND RIDGE, NY, 10576, 2113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061220 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
161003007531 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141014006614 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121015006157 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101014002742 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State