Search icon

TOO ITALIAN DESIGNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 E 66TH ST, APT 3R, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARCO CATTORETTI Chief Executive Officer 62 E. 66TH ST, APT 3R, NEW YORK, NY, United States, 10021

History

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)

Filings

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