Search icon

MAPPAMONDO INC.

Company Details

Name: MAPPAMONDO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1621457
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 330 WEST 11TH STREET, NEW YORK, NY, United States, 10014
Address: 11 ABINGDON SQUARE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ABINGDON SQUARE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CLAUDIO GOTTARDO Chief Executive Officer 330 WEST 11TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1993-06-17 1994-04-08 Address 11 ABINGDON SQUARE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-06-17 1994-04-08 Address 11 ABINGDON SQUARE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1992-03-17 1993-06-17 Address 11 ABINGDON SQAURE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1659463 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
940408002408 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930617002761 1993-06-17 BIENNIAL STATEMENT 1993-03-01
920317000524 1992-03-17 CERTIFICATE OF INCORPORATION 1992-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406541 Fair Labor Standards Act 1994-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-09-09
Termination Date 1995-02-16
Date Issue Joined 1994-10-26
Section 1391

Parties

Name CARRILLO,
Role Plaintiff
Name MAPPAMONDO INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State