Name: | BIANCA USA REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2004 (21 years ago) |
Date of dissolution: | 31 Mar 2012 |
Entity Number: | 3049630 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: A SARACINO, 590 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOUT LLP | DOS Process Agent | ATTN: A SARACINO, 590 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-05 | 2011-12-06 | Address | ATTN: ALESSANDRO SARACINO ESQ., 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120319000149 | 2012-03-19 | CERTIFICATE OF MERGER | 2012-03-31 |
111206000120 | 2011-12-06 | CERTIFICATE OF CHANGE | 2011-12-06 |
100524002347 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080508002755 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060421002376 | 2006-04-21 | BIENNIAL STATEMENT | 2006-05-01 |
050720000113 | 2005-07-20 | CERTIFICATE OF AMENDMENT | 2005-07-20 |
040922000928 | 2004-09-22 | AFFIDAVIT OF PUBLICATION | 2004-09-22 |
040922000926 | 2004-09-22 | AFFIDAVIT OF PUBLICATION | 2004-09-22 |
040505000915 | 2004-05-05 | ARTICLES OF ORGANIZATION | 2004-05-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State