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
Name | Role | Address |
---|---|---|
EMILIO TEMPESTINI | Chief Executive Officer | 101 W 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAYIA & HARCOURT | DOS Process Agent | ATTN GORGE M PAYIA ESQ, 600 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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