FELISSIMO UNIVERSAL CORPORATION OF AMERICA

Name: | FELISSIMO UNIVERSAL CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1989 (36 years ago) |
Date of dissolution: | 07 Aug 2015 |
Entity Number: | 1401714 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KAZUHIKO YAZAKI | Chief Executive Officer | 10 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-21 | 2001-11-14 | Address | 720 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-11-21 | 2001-11-14 | Address | 720 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2001-11-14 | Address | 720 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-01-22 | 1997-11-21 | Address | 10 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1997-11-21 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150807000458 | 2015-08-07 | CERTIFICATE OF DISSOLUTION | 2015-08-07 |
091127002009 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071121002492 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060105002262 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031031002558 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State