LOUIS PROVENZANO INC.

Name: | LOUIS PROVENZANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1956 (69 years ago) |
Entity Number: | 97867 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 24 LEONARD STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-226-6836
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE PROVENZANO | Chief Executive Officer | 24 LEONARD STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 LEONARD STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0836008-DCA | Inactive | Business | 2003-07-03 | 2009-07-31 |
0427493-DCA | Inactive | Business | 1997-03-26 | 2007-03-31 |
0427264-DCA | Inactive | Business | 1997-03-17 | 2015-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 2008-01-08 | Address | 180 W. BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2008-01-08 | Address | 176-180 W. BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-02-16 | 2008-01-08 | Address | 180 W. BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1956-01-23 | 1993-02-16 | Address | 176 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728002159 | 2014-07-28 | BIENNIAL STATEMENT | 2014-01-01 |
120201002874 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100119002663 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080108003372 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
040106002386 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1316301 | RENEWAL | INVOICED | 2013-03-18 | 600 | Garage and/or Parking Lot License Renewal Fee |
177506 | LL VIO | INVOICED | 2012-06-19 | 1250 | LL - License Violation |
1316302 | RENEWAL | INVOICED | 2011-02-04 | 600 | Garage and/or Parking Lot License Renewal Fee |
130196 | LL VIO | INVOICED | 2010-05-26 | 1300 | LL - License Violation |
1316303 | RENEWAL | INVOICED | 2009-01-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
1316304 | RENEWAL | INVOICED | 2007-02-21 | 600 | Garage and/or Parking Lot License Renewal Fee |
1338633 | RENEWAL | INVOICED | 2005-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
1316305 | RENEWAL | INVOICED | 2005-02-09 | 600 | Garage and/or Parking Lot License Renewal Fee |
1316515 | RENEWAL | INVOICED | 2005-02-08 | 380 | Garage and/or Parking Lot License Renewal Fee |
1338628 | RENEWAL | INVOICED | 2003-07-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State