Search icon

CONO-SUR, USA, INC.

Company Details

Name: CONO-SUR, USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2167021
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O LESSER & HARRISON, TWO WEST 45TH STREET, NEW YORK, NY, United States, 10036

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 LESSER & HARRISON, TWO WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANGELO CARREDU Chief Executive Officer VIA ANDEGARI 18, 20121 MILANO, Italy

History

Start date End date Type Value
1997-07-30 1999-12-07 Address 2 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1535415 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991207002194 1999-12-07 BIENNIAL STATEMENT 1999-07-01
970730000427 1997-07-30 CERTIFICATE OF INCORPORATION 1997-07-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State