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
Name | Role | Address |
---|---|---|
GIANCARLO CECCONI | Chief Executive Officer | VIA PIETRO DELLA VALLE 3, FIRENZE, Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MADISON AVENUE, SUITE 2601, NEW YORK, NY, United States, 10016 |
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) |
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