Name: | ANTINORI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1994 (31 years ago) |
Date of dissolution: | 17 May 2002 |
Entity Number: | 1806073 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 52ND STREET, ATTN: JONATHAN R. TILLEM, ESQ., NEW YORK, NY, United States, 10019 |
Principal Address: | REMY AMERIQUE INC., J.M. KINCH, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERO ANTINORI | Chief Executive Officer | MARCHESI ETAL PLAZZA DEGLI ANT, INORI 3 CASELLA POSTALE 690, FLORENCE, Italy |
Name | Role | Address |
---|---|---|
C/O PHILLIPS, NIZER, BENJAMIN, KRIM & BALLON | DOS Process Agent | 31 WEST 52ND STREET, ATTN: JONATHAN R. TILLEM, ESQ., NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020517000927 | 2002-05-17 | CERTIFICATE OF DISSOLUTION | 2002-05-17 |
000330002329 | 2000-03-30 | BIENNIAL STATEMENT | 2000-03-01 |
970611002317 | 1997-06-11 | BIENNIAL STATEMENT | 1996-03-01 |
940324000149 | 1994-03-24 | CERTIFICATE OF INCORPORATION | 1994-03-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State