Search icon

BENETTON HOLDINGS USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE SPORTSYSTEM PLAZA, BORDENTOWN, NJ, United States, 08505

Chief Executive Officer

Name Role Address
CARLO GILARDI Chief Executive Officer VIA VILLA MINELLI, I, 31050 PONZANO, VENETO (TV), Italy

History

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)

Filings

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