Search icon

MORESCHI MADISON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCESCO MORESCHI Chief Executive Officer VIA CARAROLA 69, VIGEVANO, Italy

DOS Process Agent

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

History

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)

Filings

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

Fine And Fees

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