Name: | COMPAGNUCCI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1988 (37 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1226017 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | % C.S. BROWN, 666 THIRD AVENUE-31ST FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSSANO COMPAGNUCCI | Chief Executive Officer | VIA SCARPARA ALTA, SANTA MARIA NUOVA, ANCONA, Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % C.S. BROWN, 666 THIRD AVENUE-31ST FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-26 | 1994-02-28 | Address | C/O C. S. BROWN, 300 EAST 42ND STREET, 9FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-02-26 | 1994-02-28 | Address | C/O C. S. BROWN, 300 EAST 42ND STREET, 9FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-01-11 | 1993-02-26 | Address | SERVICE CENTER, INC., 14 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1479018 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940228002622 | 1994-02-28 | BIENNIAL STATEMENT | 1994-01-01 |
930226002344 | 1993-02-26 | BIENNIAL STATEMENT | 1993-01-01 |
B645972-2 | 1988-05-31 | CERTIFICATE OF AMENDMENT | 1988-05-31 |
B589096-3 | 1988-01-11 | CERTIFICATE OF INCORPORATION | 1988-01-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State