Name: | SIMINT (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1988 (36 years ago) |
Date of dissolution: | 19 Jun 1998 |
Entity Number: | 1238578 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 650 FIFTH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCA AMEDEO RAMELLA | Chief Executive Officer | SIMINT S.P.A., VIA P. GIARDINI 1324, MODENA, Italy |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-14 | 1993-01-20 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980619000386 | 1998-06-19 | CERTIFICATE OF DISSOLUTION | 1998-06-19 |
940105002080 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
930120002434 | 1993-01-20 | BIENNIAL STATEMENT | 1992-12-01 |
C040670-4 | 1989-08-04 | CERTIFICATE OF MERGER | 1989-08-04 |
B718240-12 | 1988-12-14 | CERTIFICATE OF INCORPORATION | 1988-12-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State