Name: | ITALOLI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1992 (32 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1686397 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | % G.C. CONSULTANTS, INC., 119 WEST 57TH STREET #512, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E. FERNANDEZ | Chief Executive Officer | COTSO MAZZINI, 70, LIVORNO, Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % G.C. CONSULTANTS, INC., 119 WEST 57TH STREET #512, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 1994-01-11 | Address | ROOM 512, 119 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1433951 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940111002396 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
921210000290 | 1992-12-10 | CERTIFICATE OF INCORPORATION | 1992-12-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State