Search icon

MORELLATO & SECTOR USA, INC.

Company Details

Name: MORELLATO & SECTOR USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2004 (21 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 2995054
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 444 MADISON AVE, STE 1206, NEW YORK, NY, United States, 10022
Address: 590 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOUT LLP DOS Process Agent 590 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MASSIMO CARRARO Chief Executive Officer C/O G C CONSULTANTS, 444 MADISON AVE STE 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-01-20 2014-03-04 Address 362 5TH AVE STE #401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-14 2007-12-17 Name SECTOR GROUP USA, INC.
2006-02-07 2010-01-20 Address 362 5TH AVE, STE #401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-02-07 2014-03-04 Address 362 5TH AVE, STE #401, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-02-07 2011-10-31 Address 600 MADISON AVE, 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151231000312 2015-12-31 CERTIFICATE OF TERMINATION 2015-12-31
140304002042 2014-03-04 BIENNIAL STATEMENT 2014-01-01
111031000792 2011-10-31 CERTIFICATE OF CHANGE 2011-10-31
100120002510 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080129003105 2008-01-29 BIENNIAL STATEMENT 2008-01-01

Court Cases

Court Case Summary

Filing Date:
2010-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
MORELLATO & SECTOR USA, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State