Name: | ROBERT SAVINO EXPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2125100 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 WEST 25 ST. 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 134 WEST 25TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O ROBERT SAVINO PRODUCTIONS, INC. | DOS Process Agent | 134 WEST 25 ST. 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT SAVINO | Chief Executive Officer | 134 WEST 25TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-21 | 1998-03-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1668217 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990518002510 | 1999-05-18 | BIENNIAL STATEMENT | 1999-03-01 |
980324000032 | 1998-03-24 | CERTIFICATE OF CHANGE | 1998-03-24 |
970321000035 | 1997-03-21 | CERTIFICATE OF INCORPORATION | 1997-03-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State