Search icon

LAURA BIAGIOTTI USA, INC.

Company Details

Name: LAURA BIAGIOTTI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1991 (34 years ago)
Date of dissolution: 18 Nov 2009
Entity Number: 1555833
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 4 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 4 WEST 57TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LAURA BIAGIOTTI Chief Executive Officer VIA PALOM BARESE KM 17 300, ROMA 00012, Italy

History

Start date End date Type Value
1997-06-04 1999-07-06 Address 885 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-06-17 1997-06-04 Address 885 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091118000890 2009-11-18 CERTIFICATE OF DISSOLUTION 2009-11-18
030617002150 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010626002682 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990706002063 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970604002591 1997-06-04 BIENNIAL STATEMENT 1997-06-01
930929002113 1993-09-29 BIENNIAL STATEMENT 1993-06-01
910617000388 1991-06-17 CERTIFICATE OF INCORPORATION 1991-06-17

Date of last update: 22 Jan 2025

Sources: New York Secretary of State