Search icon

IL SOLE 24 ORE S.P.A.

Company Details

Name: IL SOLE 24 ORE S.P.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1998 (27 years ago)
Date of dissolution: 20 Nov 2015
Entity Number: 2288760
ZIP code: 10118
County: New York
Place of Formation: Italy
Address: 350 FIFTH AVENUE 41ST FL, NEW YORK, NY, United States, 10118
Principal Address: VIA MONTE ROSA, 91, MILLAN, Italy

Chief Executive Officer

Name Role Address
CLAUDIO CALABI Chief Executive Officer VIA MONTE ROSA, 91, MILAN, Italy

DOS Process Agent

Name Role Address
C/O HARI K SAMAROO, ESQ. DOS Process Agent 350 FIFTH AVENUE 41ST FL, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2006-08-16 2015-11-20 Address ONE PENN PLAZA, STE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2000-08-01 2006-08-16 Address C/0 IL SOLE 24 ORE S.P.A., VIA CASTELLANZA 11, MILAN, 20151, ITA (Type of address: Chief Executive Officer)
2000-08-01 2006-08-16 Address ATT: ANGELO MENEGATTI, VIA CASTELLANZA 11, MILLAN, 2051, ITA (Type of address: Principal Executive Office)
1998-08-14 2006-08-16 Address ONE PENN PLAZA / SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151120000876 2015-11-20 SURRENDER OF AUTHORITY 2015-11-20
060816002194 2006-08-16 BIENNIAL STATEMENT 2006-08-01
000801002548 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980814000008 1998-08-14 APPLICATION OF AUTHORITY 1998-08-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State