Search icon

DESTINAZIONE NATURALE CORP.

Print

Details

Entity Number 4273074

Status Active

NameDESTINAZIONE NATURALE CORP.

CountyNew York

Date of registration 19 Jul 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Address ZIP code 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ALESSANDRO TREZZA

Chief Executive Officer

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address

ALESSANDRO TREZZA

DOS Process Agent

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Licenses

Number Type Date Last renew date End date Address Description

0240-23-140837

Alcohol sale

2023-06-22

2023-06-22

2025-06-30

341 5TH AVE, BROOKLYN, New York, 11215

Restaurant

History

Start date End date Type Value

2024-07-23

2024-07-23

Address

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)

2020-07-08

2024-07-23

Address

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)

2020-07-08

2024-07-23

Address

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

2018-07-31

2020-07-08

Address

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

2018-07-31

2020-07-08

Address

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)

2018-04-23

2018-07-31

Address

200 LIBERTY STREE, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

2014-07-01

2018-07-31

Address

C/O REINHARDT LLP, 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

2014-07-01

2018-07-31

Address

341 5 TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

2012-07-19

2018-04-23

Address

C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2012-07-19

2024-07-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240723000970

2024-07-23

BIENNIAL STATEMENT

2024-07-23

220718000266

2022-07-18

BIENNIAL STATEMENT

2022-07-01

200708060185

2020-07-08

BIENNIAL STATEMENT

2020-07-01

180731006109

2018-07-31

BIENNIAL STATEMENT

2018-07-01

180423000667

2018-04-23

CERTIFICATE OF CHANGE

2018-04-23

160725006068

2016-07-25

BIENNIAL STATEMENT

2016-07-01

140701006901

2014-07-01

BIENNIAL STATEMENT

2014-07-01

120719000767

2012-07-19

CERTIFICATE OF INCORPORATION

2012-07-19

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts