Name: | ANTIQUORUM USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1994 (31 years ago) |
Date of dissolution: | 11 Sep 2019 |
Entity Number: | 1842990 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 805 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSVALDO PATRIZZI C/O ANTIQUORUM USA, INC. | Agent | 595 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ANTIQUORUM USA, INC. | DOS Process Agent | 805 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EVAN ZIMMERMANN | Chief Executive Officer | 805 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-13 | 2016-08-10 | Address | 595 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-08-13 | 2016-08-10 | Address | 595 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2016-08-10 | Address | 595 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2009-11-18 | 2012-08-13 | Address | 595 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10570, USA (Type of address: Principal Executive Office) |
2009-11-18 | 2012-08-13 | Address | 595 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190911000507 | 2019-09-11 | CERTIFICATE OF DISSOLUTION | 2019-09-11 |
160810006455 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140801006063 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120813006527 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
091118002296 | 2009-11-18 | BIENNIAL STATEMENT | 2008-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-03-16 | 2018-04-19 | Misrepresentation | Yes | 5000.00 | Cash Amount |
2017-10-19 | 2017-12-05 | Non-Delivery of Goods | No | 0.00 | Advised to Sue |
2017-10-10 | 2017-10-13 | Exchange Goods/Contract Cancelled | No | 0.00 | No Business Response |
2017-09-22 | 2017-10-13 | Exchange Goods/Contract Cancelled | No | 0.00 | No Business Response |
2017-09-11 | 2017-10-13 | Non-Delivery of Service | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2780121 | PL VIO | INVOICED | 2018-04-23 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-03-01 | Settlement (Pre-Hearing) | UNLICENSED AUCTIONEER | 2109 | 2109 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State