Name: | PRIMO ANGELI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1999 (26 years ago) |
Date of dissolution: | 03 Oct 2006 |
Entity Number: | 2407797 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | California |
Principal Address: | BATES USA, 498 7TH AVE, NEW YORK, NY, United States, 10018 |
Address: | WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | DOS Process Agent | WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID HEARN | Chief Executive Officer | C/O BATES USA, 498 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2003-09-08 | Address | C/O BATES USA, 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2004-01-05 | Address | BATES USA, 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-07-31 | 2004-01-05 | Address | C/O BATES ADVERTISING USA INC., 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2001-07-31 | 2001-08-30 | Address | C/O BATES ADVERTISING USA INC., 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-10-01 | 2001-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2001-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-11 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-08-11 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061003000686 | 2006-10-03 | SURRENDER OF AUTHORITY | 2006-10-03 |
040105000560 | 2004-01-05 | CERTIFICATE OF CHANGE | 2004-01-05 |
030908002556 | 2003-09-08 | BIENNIAL STATEMENT | 2003-08-01 |
010830002132 | 2001-08-30 | BIENNIAL STATEMENT | 2001-08-01 |
010731000330 | 2001-07-31 | CERTIFICATE OF CHANGE | 2001-07-31 |
991001000044 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
990811000394 | 1999-08-11 | APPLICATION OF AUTHORITY | 1999-08-11 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State