Name: | ALESSANDRO GIRALDI LUNARDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1996 (29 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2029076 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATT LARRY H SCHATZ, 152 W 57TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 25 BROAD ST, 18B, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GRUBMAN INDURSKY SHINDLER & GOLDSTEIN | DOS Process Agent | ATT LARRY H SCHATZ, 152 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALESSANDRO LUNARDI | Chief Executive Officer | 25 BROAD ST, 18B, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-08 | 2000-07-18 | Address | 360 WEST 36TH STREET, APT 8NE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2000-07-18 | Address | 360 WEST 36TH STREET, APT 8NE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-05-13 | 2000-07-18 | Address | ATT: LARRY H. SCHATZ, 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1637161 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000718002467 | 2000-07-18 | BIENNIAL STATEMENT | 2000-05-01 |
980608002624 | 1998-06-08 | BIENNIAL STATEMENT | 1998-05-01 |
960513000349 | 1996-05-13 | CERTIFICATE OF INCORPORATION | 1996-05-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State