PIAZZA SEMPIONE, INC.

Name: | PIAZZA SEMPIONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2000 (25 years ago) |
Date of dissolution: | 21 Oct 2016 |
Entity Number: | 2555205 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 595 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ENRICO MORRA | Chief Executive Officer | VIA VIGEVANO 10, MILAN, Italy |
Name | Role | Address |
---|---|---|
C/O GC CONSULTANTS INC | DOS Process Agent | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-10 | 2010-09-29 | Address | VIA VIGEVANO 10, MILAN, 20144, ITA (Type of address: Chief Executive Officer) |
2003-01-10 | 2016-10-21 | Address | C/O G.C. CONSULTANTS INC, 444 MADISON AVE STE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-09-21 | 2003-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161021000278 | 2016-10-21 | SURRENDER OF AUTHORITY | 2016-10-21 |
121003002127 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
100929002806 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
060914002370 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041104002024 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State