Search icon

DAVANZATI USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
PASQUALE LAUDIERO DOS Process Agent 12 WEST 57TH ST., SUITE 1001, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PASQUALE LAUDIERO Chief Executive Officer 12 WEST 57TH ST., SUITE 1001, NEW YORK, NY, United States, 10019

History

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)

Filings

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