Name: | GAMBERO ROSSO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1994 (31 years ago) |
Date of dissolution: | 21 Nov 2016 |
Entity Number: | 1798301 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C/O REINHARDT LLP, 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAOLO CUCCIA | Chief Executive Officer | VIA ENRICO FERMI 161, ROME, Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O REINHARDT LLP, 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-22 | 2014-02-19 | Address | 44 WALL STREET 10TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2012-04-19 | 2013-01-22 | Address | 520 EIGHTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-03-03 | 2013-02-15 | Address | 520 8TH AVE, 18TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-04-02 | 2012-04-19 | Address | 636 BROADWAY / SUITE 1111, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2010-04-02 | 2012-04-19 | Address | VIA ENRICO FERMI 161, ROME, 00146, ITA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161121000334 | 2016-11-21 | CERTIFICATE OF DISSOLUTION | 2016-11-21 |
160323006142 | 2016-03-23 | BIENNIAL STATEMENT | 2016-02-01 |
140219006333 | 2014-02-19 | BIENNIAL STATEMENT | 2014-02-01 |
130215000129 | 2013-02-15 | CERTIFICATE OF CHANGE | 2013-02-15 |
130122002290 | 2013-01-22 | AMENDMENT TO BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State