Name: | TOO ITALIAN DESIGNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1995 (30 years ago) |
Entity Number: | 1896091 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 62 E 66TH ST, APT 3R, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 E 66TH ST, APT 3R, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARCO CATTORETTI | Chief Executive Officer | 62 E. 66TH ST, APT 3R, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-28 | 2005-07-13 | Address | 201 E 17TH ST APT 30A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2005-07-13 | Address | 201 E 17TH ST APT 30A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2005-07-13 | Address | 201 E 17TH ST APT 30A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-05-01 | 2001-03-28 | Address | 62 E 66 ST, 3R, NEW YORK, NY, 10021, 6541, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2001-03-28 | Address | 62 E 66 ST, 3R, NEW YORK, NY, 10021, 6541, USA (Type of address: Service of Process) |
1997-05-01 | 2001-03-28 | Address | 62 E 66 ST, 3R, NEW YORK, NY, 10021, 6541, USA (Type of address: Principal Executive Office) |
1995-02-21 | 1997-05-01 | Address | 232 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090317002453 | 2009-03-17 | BIENNIAL STATEMENT | 2009-02-01 |
070406003115 | 2007-04-06 | BIENNIAL STATEMENT | 2007-02-01 |
050713002807 | 2005-07-13 | BIENNIAL STATEMENT | 2005-02-01 |
030306002682 | 2003-03-06 | BIENNIAL STATEMENT | 2003-02-01 |
010328002574 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
990405002660 | 1999-04-05 | BIENNIAL STATEMENT | 1999-02-01 |
970501002156 | 1997-05-01 | BIENNIAL STATEMENT | 1997-02-01 |
950221000117 | 1995-02-21 | CERTIFICATE OF INCORPORATION | 1995-02-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State