Search icon

FRATELLI D'AMATO S.P.A.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GIUSEPPE D'AMATO Chief Executive Officer PIAZZA MUNICIPIO, 84, NAPLES, Italy

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PIAZZA MUNICIPIO 84, NAPLES, Italy

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
FRATELLI D'AMATO S.P.A.
Party Role:
Plaintiff
Party Name:
PACTRANS AIR & SEA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State