Name: | LAZZARONI USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1999 (26 years ago) |
Date of dissolution: | 01 Feb 2013 |
Entity Number: | 2383425 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 299 MARKET ST, STE 160, SADDLE BROOK, NJ, United States, 07663 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERTO GUSMAROLI | Chief Executive Officer | 299 MARKET ST, STE 160, SADDLE BROOK, NJ, United States, 07663 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-22 | 2011-05-26 | Address | 299 MARKET ST, STE 160, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2007-05-23 | 2009-04-22 | Address | 299 MARKET ST, STE 610, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2007-05-23 | Address | 22 RIVERVIEW DRIVE, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office) |
2004-12-17 | 2007-05-23 | Address | 22 RIVERVIEW DRIVE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2004-12-17 | Address | 35-02 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2004-12-17 | Address | 35-02 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1999-05-28 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-05-28 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-28 | 2003-07-08 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130201000145 | 2013-02-01 | CERTIFICATE OF DISSOLUTION | 2013-02-01 |
110526002552 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090422002366 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070523002498 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
051229001409 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-29 |
050708002590 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
041217002758 | 2004-12-17 | BIENNIAL STATEMENT | 2003-05-01 |
030708000459 | 2003-07-08 | CERTIFICATE OF AMENDMENT | 2003-07-08 |
010604002753 | 2001-06-04 | BIENNIAL STATEMENT | 2001-05-01 |
991129000679 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State