Name: | MORESCHI MADISON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2002 (23 years ago) |
Date of dissolution: | 04 Jan 2013 |
Entity Number: | 2730183 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 515 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | C/O GIACOMO J CORRADO ESQ, 410 PARK AVE 15TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO MORESCHI | Chief Executive Officer | VIA CARAROLA 69, VIGEVANO, Italy |
Name | Role | Address |
---|---|---|
MORESCHI MADISON INC | DOS Process Agent | C/O GIACOMO J CORRADO ESQ, 410 PARK AVE 15TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2012-12-10 | Address | 267 FIFTH AVE, STE 810, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-10 | 2010-03-15 | Address | 730 FIFTH AVE 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-03-23 | 2006-03-10 | Address | BIA MONTELLO, N. 6/8, VIGEVANO, 27029, ITA (Type of address: Chief Executive Officer) |
2004-03-23 | 2008-03-21 | Address | 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-03-23 | 2006-03-10 | Address | 450 W 15TH ST / SUITE 503, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-12 | 2004-03-23 | Address | C/O CORRADO MONTGOMERY, ATTYS, 460 PARK AVE., 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104000951 | 2013-01-04 | CERTIFICATE OF DISSOLUTION | 2013-01-04 |
121210000354 | 2012-12-10 | CERTIFICATE OF CHANGE | 2012-12-10 |
100315002930 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080321002669 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060310002177 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040323002780 | 2004-03-23 | BIENNIAL STATEMENT | 2004-02-01 |
020214000397 | 2002-02-14 | CERTIFICATE OF AMENDMENT | 2002-02-14 |
020212000125 | 2002-02-12 | CERTIFICATE OF INCORPORATION | 2002-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79847 | CL VIO | INVOICED | 2007-04-10 | 250 | CL - Consumer Law Violation |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State