Search icon

CRAVATTE ELITE (USA) CORP.

Company Details

Name: CRAVATTE ELITE (USA) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1613391
ZIP code: 10016
County: Rockland
Place of Formation: New York
Address: 200 MADISON AVENUE, SUITE 2601, NEW YORK, NY, United States, 10016
Principal Address: 200 MADISON AVENUE SUITE 2601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIANCARLO CECCONI Chief Executive Officer VIA PIETRO DELLA VALLE 3, FIRENZE, Italy

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MADISON AVENUE, SUITE 2601, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-03-25 1994-02-14 Address VIA PIETRO DELLA VALLE,3, FIRENZE, 50127, ITA (Type of address: Chief Executive Officer)
1992-02-14 1994-02-14 Address ONE RAILROAD SQUARE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1372416 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940214002126 1994-02-14 BIENNIAL STATEMENT 1994-02-01
930325002841 1993-03-25 BIENNIAL STATEMENT 1993-02-01
920214000413 1992-02-14 CERTIFICATE OF INCORPORATION 1992-02-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State