Search icon

DE VECCHI CORP.

Company Details

Name: DE VECCHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1988 (36 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1291171
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 745 5TH AVENUE, NEW YORK, NY, United States, 10151
Address: 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASEL HODGE Chief Executive Officer DE VECCHI SPA, VIA G. CAMPAGNA 72, COGNENTO MOOLENA, Italy

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-05-25 1993-09-24 Address VIA G. CAMPAGNA, 72, COGNENTO (MODENA), 41010, ITA (Type of address: Chief Executive Officer)
1993-05-25 1993-09-24 Address 743 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1424962 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960829002028 1996-08-29 BIENNIAL STATEMENT 1996-09-01
930924003428 1993-09-24 BIENNIAL STATEMENT 1993-09-01
930525002176 1993-05-25 BIENNIAL STATEMENT 1992-09-01
B694540-3 1988-10-13 CERTIFICATE OF AMENDMENT 1988-10-13
B683752-16 1988-09-13 CERTIFICATE OF INCORPORATION 1988-09-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State