Search icon

MASCIONI (USA), LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MASCIONI (USA), LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1993 (32 years ago)
Date of dissolution: 13 Apr 2011
Entity Number: 1732850
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 41ST FLOOR, 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118
Principal Address: 915 BROADWAY, SUITE 1908, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

DOS Process Agent

Name Role Address
C/O FUNARO & CO PC DOS Process Agent 41ST FLOOR, 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
010424689
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-11 2011-04-13 Address 915 BROADWAY, STE 1908, NEW YORK, NY, 10010, 7181, USA (Type of address: Service of Process)
2007-08-01 2009-06-11 Address 915 BROADWAY, STE 1908, NEW YORK, NY, 10007, 1815, USA (Type of address: Service of Process)
2007-08-01 2009-06-11 Address 915 BROADWAY, STE 1908, NEW YORK, NY, 10010, 7181, USA (Type of address: Principal Executive Office)
2005-07-28 2007-08-01 Address 915 BROADWAY, STE 1908, NEW YORK, NY, 10010, 7181, USA (Type of address: Principal Executive Office)
2005-07-28 2007-08-01 Address 915 BROADWAY, STE 1908, NEW YORK, NY, 10010, 7181, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110413000034 2011-04-13 SURRENDER OF AUTHORITY 2011-04-13
090611002021 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070801002907 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050728002648 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030530002878 2003-05-30 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State