Name: | REGGIANI S.P.A. ILLUMINAZIONE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1989 (36 years ago) |
Date of dissolution: | 16 Sep 2003 |
Entity Number: | 1361881 |
ZIP code: | 10022 |
County: | Orange |
Place of Formation: | Italy |
Principal Address: | VIALE MONZA 16, SOVICO MILANO, Italy |
Address: | ATTN: MARIO GAZZOLA, ESQ., 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT | DOS Process Agent | ATTN: MARIO GAZZOLA, ESQ., 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOFFREDO REGGIANI | Chief Executive Officer | VIA MISERCORDIA, VEDANO AL LAMBRO, MILANO, Italy |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-20 | 2003-09-16 | Address | ATTN:MARIO GAZZOLA, 600 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-06-16 | 2001-08-20 | Address | 65 RIVER ROAD, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030916000297 | 2003-09-16 | SURRENDER OF AUTHORITY | 2003-09-16 |
010820002362 | 2001-08-20 | BIENNIAL STATEMENT | 2001-06-01 |
C023545-6 | 1989-06-16 | APPLICATION OF AUTHORITY | 1989-06-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State