Search icon

ITALIATOUR, S.P.A.

Company Details

Name: ITALIATOUR, S.P.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2230363
ZIP code: 10022
County: New York
Place of Formation: Italy
Address: 875 3RD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RAFFAELA L ESSAYAN Chief Executive Officer 875 3RD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-02-08 2004-03-19 Address 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2000-04-19 2002-02-08 Address 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2000-04-19 2004-03-19 Address 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
1998-02-19 2004-03-19 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127595 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
040319002101 2004-03-19 BIENNIAL STATEMENT 2004-02-01
020208002198 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000419002486 2000-04-19 BIENNIAL STATEMENT 2000-02-01
980219000324 1998-02-19 APPLICATION OF AUTHORITY 1998-02-19

Date of last update: 24 Feb 2025

Sources: New York Secretary of State