Name: | CASA DI MEGLIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2004 |
Entity Number: | 1915135 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | RITZ PLAZA, 235-237 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 235-237 W. 48TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOLICO CHEN-KWONG HA | Chief Executive Officer | 235-237 WEST 48TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RITZ PLAZA, 235-237 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-15 | 1999-04-15 | Address | 235-237 W. 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040916000117 | 2004-09-16 | CERTIFICATE OF DISSOLUTION | 2004-09-16 |
030325002391 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010413002380 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990415002525 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970515002862 | 1997-05-15 | BIENNIAL STATEMENT | 1997-04-01 |
950421000002 | 1995-04-21 | CERTIFICATE OF INCORPORATION | 1995-04-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State