ILSA MACHINES CORP.
Headquarter
Name: | ILSA MACHINES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1995 (30 years ago) |
Entity Number: | 1981910 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | c/o RSF, 200 Liberty Street, 27th Floor, New York, NY, United States, 10281 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINO MALAGUTI, PRESIDENT | Chief Executive Officer | C/O RSF, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
THE COMPANY | DOS Process Agent | c/o RSF, 200 Liberty Street, 27th Floor, New York, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 231 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | 231 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-10 | 2024-05-10 | Address | C/O RSF, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2025-05-28 | Address | C/O RSF, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003258 | 2025-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-28 |
240510001848 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
200416060363 | 2020-04-16 | BIENNIAL STATEMENT | 2019-12-01 |
190313060833 | 2019-03-13 | BIENNIAL STATEMENT | 2017-12-01 |
140121002316 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State