Name: | MAISON R.G. USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1998 (27 years ago) |
Date of dissolution: | 05 Aug 2002 |
Entity Number: | 2242486 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 460 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | C/O CORRADO COUNSELLORS AT LAW, 460 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CORRADO COUNSELLORS AT LAW, 460 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARLO MARIA GAETA | Chief Executive Officer | C/O CORRADO COUNSELLORS AT LAW, 460 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-25 | 2000-06-02 | Address | C/O THE LAW FIRM OF GIACOMO, CORRADO 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020805000306 | 2002-08-05 | CERTIFICATE OF DISSOLUTION | 2002-08-05 |
000602002127 | 2000-06-02 | BIENNIAL STATEMENT | 2000-03-01 |
980325000469 | 1998-03-25 | CERTIFICATE OF INCORPORATION | 1998-03-25 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State