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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 W 34TH ST, ROOM 23A8, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RONNI JO DOBKIN | Chief Executive Officer | 151 E 31ST ST, APARTMENT 4H, NEW YORK, NY, United States, 10016 |
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) |
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