Name: | CESAERE EMILIANO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1995 (29 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1977914 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 275 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND PFISTER | Chief Executive Officer | BP7 EN BUDRON A2, LE DONT CAUSANNE, Switzerland |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-10 | 2000-03-09 | Address | 575 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-12-01 | 1998-02-10 | Address | 275 MADISON AVENUE 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1534047 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000309002264 | 2000-03-09 | BIENNIAL STATEMENT | 1999-12-01 |
980210002322 | 1998-02-10 | BIENNIAL STATEMENT | 1997-12-01 |
951201000081 | 1995-12-01 | CERTIFICATE OF INCORPORATION | 1995-12-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State