Search icon

GORI & ZUCCHI, INC.

Company Details

Name: GORI & ZUCCHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1965 (60 years ago)
Date of dissolution: 20 Dec 2013
Entity Number: 188154
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: VIA FIORENTINA 550, 52100 AREZZO, ITALY, Italy
Address: C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICCARDO GORI-MONTANELLI DOS Process Agent C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GIANLUCA ZUCCHI_- GORI & ZUCCHI S.P.A. Chief Executive Officer VIA FIORENTINA 550, 52100 AREZZO, ITALY, Italy

History

Start date End date Type Value
1999-07-12 2005-11-01 Address SEVEN PENN PLAZA, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-07-12 2005-11-01 Address SEVEN PENN PLAZA, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-03 1999-07-12 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
1993-08-03 1999-07-12 Address UNO-A-ERRE, VIA FIORENTINA 70, AREZZO, 52100, ITA (Type of address: Chief Executive Officer)
1981-06-05 1999-07-12 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220000979 2013-12-20 CERTIFICATE OF DISSOLUTION 2013-12-20
070306000331 2007-03-06 CERTIFICATE OF MERGER 2007-03-06
051101002734 2005-11-01 BIENNIAL STATEMENT 2005-06-01
990712002258 1999-07-12 BIENNIAL STATEMENT 1999-06-01
930803002730 1993-08-03 BIENNIAL STATEMENT 1993-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State