Name: | ITALIAN CLAIMS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1987 (38 years ago) |
Date of dissolution: | 12 May 2008 |
Entity Number: | 1211677 |
ZIP code: | 10536 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 12 YOUNG ROAD, KATONAH, NY, United States, 10536 |
Address: | 121 YOUNG ROAD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 YOUNG ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
VICTOR BRUZZONE | Chief Executive Officer | 12 YONG ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2005-12-02 | Address | 12 YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2003-10-17 | 2005-12-02 | Address | 12 YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2005-12-02 | Address | 12 YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1994-03-31 | 2003-10-17 | Address | 530 BURNSIDE AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2003-10-17 | Address | 530 BURNSIDE AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080512000334 | 2008-05-12 | CERTIFICATE OF DISSOLUTION | 2008-05-12 |
071010002872 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051202002397 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031017002600 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
011004002728 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State