Name: | DOLCE INTERNATIONAL/PALISADES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2000 (25 years ago) |
Date of dissolution: | 04 Jun 2018 |
Entity Number: | 2512494 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEOFFREY ARTHUR BALLOTTI | Chief Executive Officer | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-09 | 2018-05-23 | Address | 2 SEAPORT LANE, C/O AEW, 15TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
2014-05-09 | 2016-01-27 | Address | 2 SEAPORT LANE, C/O AEW, 15TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2012-06-22 | 2014-05-09 | Address | 22 PARIS AVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Chief Executive Officer) |
2012-06-22 | 2014-05-09 | Address | 22 PARIS AVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Principal Executive Office) |
2011-04-11 | 2015-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604000582 | 2018-06-04 | CERTIFICATE OF TERMINATION | 2018-06-04 |
180523006091 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
160503006240 | 2016-05-03 | BIENNIAL STATEMENT | 2016-05-01 |
160127002011 | 2016-01-27 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
150924000595 | 2015-09-24 | CERTIFICATE OF CHANGE | 2015-09-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State