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
Name | Role | Address |
---|---|---|
SIRENA CARNIVALE | Chief Executive Officer | 285 SPRING ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 285 SPRING ST, NEW YORK, NY, United States, 10013 |
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) |
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