FRATELLI D'AMATO S.P.A.

Name: | FRATELLI D'AMATO S.P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1993 (32 years ago) |
Date of dissolution: | 10 Nov 1999 |
Entity Number: | 1715252 |
County: | New York |
Place of Formation: | Italy |
Address: | PIAZZA MUNICIPIO 84, NAPLES, Italy |
Principal Address: | PIAZZA MUNICIPIO, 84, NAPLES, Italy |
Name | Role | Address |
---|---|---|
GIUSEPPE D'AMATO | Chief Executive Officer | PIAZZA MUNICIPIO, 84, NAPLES, Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PIAZZA MUNICIPIO 84, NAPLES, Italy |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 1999-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-10-24 | 1997-05-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-04-01 | 1995-10-24 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991110000839 | 1999-11-10 | SURRENDER OF AUTHORITY | 1999-11-10 |
990625000234 | 1999-06-25 | CERTIFICATE OF AMENDMENT | 1999-06-25 |
990512002210 | 1999-05-12 | BIENNIAL STATEMENT | 1999-04-01 |
970617002447 | 1997-06-17 | BIENNIAL STATEMENT | 1997-04-01 |
970502000733 | 1997-05-02 | CERTIFICATE OF CHANGE | 1997-05-02 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State