Name: | BRIONI AMERICA HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1986 (39 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 1087059 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 595 Madison Ave., 6th Floor, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRIONI AMERICA HOLDING, INC. | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MEHDI BENABADJI | Chief Executive Officer | 595 MADISON AVE., 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-06-06 | 2024-06-06 | Address | 595 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-08-10 | 2022-08-10 | Address | 595 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-08-10 | 2024-06-06 | Address | 595 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-08-10 | 2024-06-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216003032 | 2024-12-13 | CERTIFICATE OF MERGER | 2024-12-20 |
240606004156 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220810003301 | 2022-08-10 | RESTATED CERTIFICATE | 2022-08-10 |
220609003721 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
200605060893 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3670488 | CL VIO | INVOICED | 2023-07-17 | 150 | CL - Consumer Law Violation |
3131594 | OL VIO | INVOICED | 2019-12-26 | 500 | OL - Other Violation |
3104681 | OL VIO | CREDITED | 2019-10-21 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-07-13 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2019-09-25 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State