ANNALISA ITALIA LTD.

Name: | ANNALISA ITALIA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1987 (38 years ago) |
Entity Number: | 1135730 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 313 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE MARCHIGNOLI | Chief Executive Officer | 313 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHELE MARCHIGNOLI | DOS Process Agent | 313 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-14 | 2019-01-31 | Address | 313 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2019-01-31 | Address | 313 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-26 | 1994-03-14 | Address | 37-22 13 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1994-03-14 | Address | 37-22 13 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1987-04-23 | 1994-03-14 | Address | 313 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131060305 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
150317006316 | 2015-03-17 | BIENNIAL STATEMENT | 2015-01-01 |
130301002634 | 2013-03-01 | BIENNIAL STATEMENT | 2013-01-01 |
110124002263 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090113002927 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State