GILMAR U.S.A., INC.

Name: | GILMAR U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1996 (29 years ago) |
Date of dissolution: | 08 Dec 2017 |
Entity Number: | 2004103 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118 |
Principal Address: | 350 5TH AVE, 41ST FL, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
MAURIZIO AMERI | Chief Executive Officer | 350 5TH AVE, 41ST FL, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O FUNARO & CO PC | DOS Process Agent | 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-28 | 2017-12-08 | Address | 350 5TH AVE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2010-12-23 | 2014-01-28 | Address | EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2008-11-14 | 2010-12-23 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2008-02-26 | 2014-01-28 | Address | VIA ZURGO 46 6900, LUGANO, 91229, 29, CHE (Type of address: Chief Executive Officer) |
1998-02-24 | 2008-02-26 | Address | VIA MALPASSO 723/725, S GIOVANNI IN, MARIGNANO, FO, IL, 47048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171208000050 | 2017-12-08 | SURRENDER OF AUTHORITY | 2017-12-08 |
161205008875 | 2016-12-05 | BIENNIAL STATEMENT | 2016-02-01 |
140128002263 | 2014-01-28 | BIENNIAL STATEMENT | 2012-02-01 |
110223000330 | 2011-02-23 | CERTIFICATE OF CORRECTION | 2011-02-23 |
110125000079 | 2011-01-25 | CERTIFICATE OF AMENDMENT | 2011-01-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State