Name: | ITAL-NORD LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1985 (40 years ago) |
Date of dissolution: | 01 Nov 1994 |
Entity Number: | 1019649 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41-B JAYSON AVENUE, GREAT NECK, NY, United States, 11021 |
Principal Address: | 41 B JAYSON AVENUE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER VISSAT | Chief Executive Officer | 41-B JAYSON AVENUE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-B JAYSON AVENUE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-20 | 1985-11-04 | Address | 7905 GRANDE AVE., ELMHURST, QUEENS, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941101000381 | 1994-11-01 | CERTIFICATE OF DISSOLUTION | 1994-11-01 |
930930002346 | 1993-09-30 | BIENNIAL STATEMENT | 1993-08-01 |
930325002959 | 1993-03-25 | BIENNIAL STATEMENT | 1992-08-01 |
B284906-4 | 1985-11-04 | CERTIFICATE OF AMENDMENT | 1985-11-04 |
B258907-3 | 1985-08-20 | CERTIFICATE OF INCORPORATION | 1985-08-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State