Search icon

LANCIANI, INC.

Company Details

Name: LANCIANI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1992 (33 years ago)
Entity Number: 1669483
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 57TH ST / SUITE 605, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 57TH ST / SUITE 605, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RITA IAVARONE Chief Executive Officer 136 EAST 57TH ST / SUITE 605, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-10-06 2010-10-05 Address C/O GIANFRANCO IAVARONE, 38 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-06 2010-10-05 Address 38 E 57TH STREET / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-10-06 2010-10-05 Address 38 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-10-02 2006-10-06 Address 38 E 57TH ST, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-10-02 2006-10-06 Address C/O GIANFRANCO IAVARONE, 38 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-10-02 2006-10-06 Address 38 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-20 2000-10-02 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-09-20 1996-10-02 Address 341 ORIENTA AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-09-20 1996-10-02 Address 341 ORIENTA AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1992-09-29 1993-09-20 Address 155 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927002081 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101005002252 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080904002666 2008-09-04 BIENNIAL STATEMENT 2008-09-01
061006002507 2006-10-06 BIENNIAL STATEMENT 2006-09-01
041020002678 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020826002370 2002-08-26 BIENNIAL STATEMENT 2002-09-01
001002002505 2000-10-02 BIENNIAL STATEMENT 2000-09-01
980909002357 1998-09-09 BIENNIAL STATEMENT 1998-09-01
961002002388 1996-10-02 BIENNIAL STATEMENT 1996-09-01
930920002007 1993-09-20 BIENNIAL STATEMENT 1993-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401747 Copyright 2004-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-03
Termination Date 2005-05-17
Date Issue Joined 2004-04-05
Section 0501
Status Terminated

Parties

Name JUDITH RIPKA CREATIONS INC.
Role Plaintiff
Name LANCIANI, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State