Search icon

CIANNI AMERICA INC.

Company Details

Name: CIANNI AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1993 (31 years ago)
Date of dissolution: 28 Apr 1997
Entity Number: 1761923
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 50 W 34TH ST, ROOM 23A8, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 W 34TH ST, ROOM 23A8, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RONNI JO DOBKIN Chief Executive Officer 151 E 31ST ST, APARTMENT 4H, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-10-05 1995-12-04 Address J & S ASSOCIATES, 190 JERUSALEM AVE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970428000494 1997-04-28 CERTIFICATE OF DISSOLUTION 1997-04-28
951204002468 1995-12-04 BIENNIAL STATEMENT 1995-10-01
931005000281 1993-10-05 CERTIFICATE OF INCORPORATION 1993-10-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State