Search icon

ILLVA SARONNO CORP.

Company Details

Name: ILLVA SARONNO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1988 (37 years ago)
Date of dissolution: 02 Jul 1999
Entity Number: 1296298
ZIP code: 08873
County: New York
Place of Formation: New Jersey
Address: 80 COTTONTAIL LANE, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 COTTONTAIL LANE, SOMERSET, NJ, United States, 08873

Chief Executive Officer

Name Role Address
ANGELO REINA Chief Executive Officer 80 COTTONTAIL LANE, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
1996-10-21 1999-07-02 Address 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-10-27 1996-10-21 Address 1952 ROUTE 22 EAST, BOUND BROOK, NJ, 08805, USA (Type of address: Chief Executive Officer)
1993-10-27 1996-10-21 Address 1952 ROUTE 22 EAST, BOUND BROOK, NJ, 08805, USA (Type of address: Principal Executive Office)
1992-12-03 1993-10-27 Address ILLVA SARONNO CORP., 110 WEST END AVE., SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
1992-12-03 1993-10-27 Address 110 WEST END AVE., SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office)
1988-10-04 1996-10-21 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990702000553 1999-07-02 SURRENDER OF AUTHORITY 1999-07-02
981106002013 1998-11-06 BIENNIAL STATEMENT 1998-10-01
961021002663 1996-10-21 BIENNIAL STATEMENT 1996-10-01
931027002524 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921203002629 1992-12-03 BIENNIAL STATEMENT 1992-10-01
B691418-6 1988-10-04 APPLICATION OF AUTHORITY 1988-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State