Name: | BENETTON HOLDINGS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2000 |
Entity Number: | 1097529 |
ZIP code: | 08505 |
County: | New York |
Place of Formation: | New York |
Address: | ONE SPORTSYSTEM PLAZA, BORDENTOWN, NJ, United States, 08505 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE SPORTSYSTEM PLAZA, BORDENTOWN, NJ, United States, 08505 |
Name | Role | Address |
---|---|---|
CARLO GILARDI | Chief Executive Officer | VIA VILLA MINELLI, I, 31050 PONZANO, VENETO (TV), Italy |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-16 | 2000-07-20 | Address | 1 SPORTSYSTEM PLAZA, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer) |
1999-08-16 | 2000-07-20 | Address | 1 SPORTSYSTEM PLAZA, BORDENTOWN, NJ, 08505, USA (Type of address: Principal Executive Office) |
1999-08-16 | 2000-07-20 | Address | 597 FIFTH AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-05-26 | 2000-01-05 | Name | BENETTON SPORTSYSTEM USA INC. |
1986-07-15 | 1998-05-26 | Name | BENETTON COSMETICS CORPORATION |
1986-07-15 | 1999-08-16 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001228000556 | 2000-12-28 | CERTIFICATE OF MERGER | 2000-12-31 |
000720002557 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
000105000388 | 2000-01-05 | CERTIFICATE OF AMENDMENT | 2000-01-05 |
990816002210 | 1999-08-16 | BIENNIAL STATEMENT | 1998-07-01 |
980526000562 | 1998-05-26 | CERTIFICATE OF AMENDMENT | 1998-05-26 |
B380183-3 | 1986-07-15 | CERTIFICATE OF INCORPORATION | 1986-07-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State