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 |
Name | Role | Address |
---|---|---|
RAFFAELA L ESSAYAN | Chief Executive Officer | 875 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 3RD AVE, NEW YORK, NY, United States, 10022 |
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) |
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