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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIA MANDELLI | Chief Executive Officer | 769 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BECKERHARROW LLP | DOS Process Agent | ATTN: BRAD BECKER, ESQ., 900 THIRD AVENUE, 18TH FL., NEW YORK, NY, United States, 10022 |
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) |
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