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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LAURA BIAGIOTTI | Chief Executive Officer | VIA PALOM BARESE KM 17 300, ROMA 00012, Italy |
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) |
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