Name: | AMORA MAILLE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1999 (26 years ago) |
Date of dissolution: | 13 Jan 2006 |
Entity Number: | 2349957 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 524 MAIN STREET, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10807 |
Address: | C/O CONSTANTIN ASSOCIATES, 575 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CONSTANTIN ASSOCIATES, 575 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ERIC BARTHOME | Chief Executive Officer | 524 MAIN STREET, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10807 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-25 | 2001-03-16 | Address | ROOM 2552, 25TH FLOOR, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060113000139 | 2006-01-13 | CERTIFICATE OF TERMINATION | 2006-01-13 |
010316002297 | 2001-03-16 | BIENNIAL STATEMENT | 2001-02-01 |
990225000477 | 1999-02-25 | APPLICATION OF AUTHORITY | 1999-02-25 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State