Search icon

SHOWROOM ITALIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE DE GAETANO, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SERGIO IOSSA, PRESIDENT Chief Executive Officer 512 7TH AVENUE, NEW YORK CITY, NY, United States, 10018

History

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)

Filings

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