RICHARD GINORI CORPORATION OF AMERICA

Name: | RICHARD GINORI CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1960 (65 years ago) |
Date of dissolution: | 24 Oct 2005 |
Entity Number: | 133786 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 41 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CAROL WHITEHOUSE | Chief Executive Officer | 41 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1977-09-23 | 1995-09-22 | Name | POZZI-GINORI CORPORATION OF AMERICA |
1960-12-13 | 1977-09-23 | Name | RICHARD GINORI CORPORATION OF AMERICA |
1960-12-13 | 1995-04-11 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051024000853 | 2005-10-24 | CERTIFICATE OF DISSOLUTION | 2005-10-24 |
961218002448 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
950922000373 | 1995-09-22 | CERTIFICATE OF AMENDMENT | 1995-09-22 |
950411002072 | 1995-04-11 | BIENNIAL STATEMENT | 1993-12-01 |
C211313-2 | 1994-06-01 | ASSUMED NAME CORP INITIAL FILING | 1994-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State