Name: | SHOWROOM ITALIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2123512 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GEORGE DE GAETANO, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 512 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GEORGE DE GAETANO, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SERGIO IOSSA, PRESIDENT | Chief Executive Officer | 512 7TH AVENUE, NEW YORK CITY, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-17 | 1999-03-15 | Address | 5 WAYNE AVE., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1813229 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
010316002350 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990315002436 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970317000520 | 1997-03-17 | CERTIFICATE OF INCORPORATION | 1997-03-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State