Search icon

AMBIENTI ITALIA, INC.

Company Details

Name: AMBIENTI ITALIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2001 (24 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2638980
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 285 SPRING ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIRENA CARNIVALE Chief Executive Officer 285 SPRING ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 SPRING ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-05-15 2005-08-29 Address 200 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, 1125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1773951 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
050829002348 2005-08-29 BIENNIAL STATEMENT 2005-05-01
010515000468 2001-05-15 CERTIFICATE OF INCORPORATION 2001-05-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State