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
Name | Role | Address |
---|---|---|
BASEL HODGE | Chief Executive Officer | DE VECCHI SPA, VIA G. CAMPAGNA 72, COGNENTO MOOLENA, Italy |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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