Name: | B.B.E. CINEMATOGRAFICA (USA) LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1991 (34 years ago) |
Date of dissolution: | 11 May 1994 |
Entity Number: | 1565444 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 149 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REID & PRIEST | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DONATELLA BRUN-CHIAT | Chief Executive Officer | 149 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-31 | 1993-05-21 | Address | ATTN: H. JOSEPH MELLO, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940511000001 | 1994-05-11 | CERTIFICATE OF DISSOLUTION | 1994-05-11 |
000050006173 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930521002821 | 1993-05-21 | BIENNIAL STATEMENT | 1992-07-01 |
910731000347 | 1991-07-31 | CERTIFICATE OF INCORPORATION | 1991-07-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State