Search icon

KRIZIA, S.P.A.

Company Details

Name: KRIZIA, S.P.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1994 (30 years ago)
Date of dissolution: 03 Jan 2017
Entity Number: 1863752
ZIP code: 10022
County: New York
Place of Formation: Italy
Address: ATTN: BRAD BECKER, ESQ., 900 THIRD AVENUE, 18TH FL., NEW YORK, NY, United States, 10022
Principal Address: 769 MADISON AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIA MANDELLI Chief Executive Officer 769 MADISON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BECKERHARROW LLP DOS Process Agent ATTN: BRAD BECKER, ESQ., 900 THIRD AVENUE, 18TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-12-08 2006-10-06 Address 769 MADISON AVE, NEW YORK, NY, 10021, 6509, USA (Type of address: Chief Executive Officer)
2004-12-08 2006-10-06 Address 769 MADISON AVE, NEW YORK, NY, 10021, 6509, USA (Type of address: Principal Executive Office)
1999-11-08 2017-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2017-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-10-28 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-10-28 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103000558 2017-01-03 SURRENDER OF AUTHORITY 2017-01-03
081020002160 2008-10-20 BIENNIAL STATEMENT 2008-10-01
061006002427 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041208003044 2004-12-08 BIENNIAL STATEMENT 2004-10-01
991108000031 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
941028000331 1994-10-28 APPLICATION OF AUTHORITY 1994-10-28

Date of last update: 08 Feb 2025

Sources: New York Secretary of State