Search icon

TOSCOLANIERA U.S.A. INC.

Company Details

Name: TOSCOLANIERA U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1996 (28 years ago)
Date of dissolution: 07 Jan 2003
Entity Number: 2086394
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN GORGE M PAYIA ESQ, 600 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 101 W 55TH ST, PH-C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO TEMPESTINI Chief Executive Officer 101 W 55TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PAYIA & HARCOURT DOS Process Agent ATTN GORGE M PAYIA ESQ, 600 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-11-20 1998-11-19 Address ATTN GEORGE M PAVIA ESQ, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030107000406 2003-01-07 CERTIFICATE OF DISSOLUTION 2003-01-07
001116002609 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981119002001 1998-11-19 BIENNIAL STATEMENT 1998-11-01
961120000658 1996-11-20 CERTIFICATE OF INCORPORATION 1996-11-20

Date of last update: 07 Feb 2025

Sources: New York Secretary of State