Name: | DAVANZATI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1986 (39 years ago) |
Entity Number: | 1092286 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 12 WEST 57TH ST., SUITE 1001, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE LAUDIERO | DOS Process Agent | 12 WEST 57TH ST., SUITE 1001, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PASQUALE LAUDIERO | Chief Executive Officer | 12 WEST 57TH ST., SUITE 1001, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1998-06-04 | Address | 12 WEST 57TH ST, SUITE 1003, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1998-06-04 | Address | 12 WEST 57TH ST, SUITE 1003, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1998-06-04 | Address | 12 WEST 57TH ST, SUITE 1003, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-06-20 | 1992-12-30 | Address | 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000621002684 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980604002329 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
000042002456 | 1993-08-18 | BIENNIAL STATEMENT | 1993-06-01 |
921230002711 | 1992-12-30 | BIENNIAL STATEMENT | 1992-06-01 |
B372542-3 | 1986-06-20 | CERTIFICATE OF INCORPORATION | 1986-06-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State