Search icon

SALVIATI & SANTORI INC.

Company Details

Name: SALVIATI & SANTORI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1991 (34 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1586048
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 10 E MERRICK RD, SUITE 210, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E MERRICK RD, SUITE 210, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
FRANCESCO SANTORI Chief Executive Officer 10 E MERRICK RD, SUITE 210, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1991-10-30 2000-10-02 Address 10 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101840 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091021002843 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071011002268 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051129002444 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031015002524 2003-10-15 BIENNIAL STATEMENT 2003-10-01

Court Cases

Court Case Summary

Filing Date:
2009-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SALVIATI & SANTORI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MAERSK LINE,
Party Role:
Plaintiff
Party Name:
SALVIATI & SANTORI INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State