Name: | SCIASCIA GAMBACCINI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 01 Apr 2021 |
Entity Number: | 3064082 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 45 W 12TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 W 12TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALESSANDRA GAMBACCINI | Chief Executive Officer | 45 W 12TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-09 | 2006-06-12 | Address | C/O CLIQUE STRATEGIC MGMT, 29 WEST 38TH STREET 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401000018 | 2021-04-01 | CERTIFICATE OF DISSOLUTION | 2021-04-01 |
120606006747 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100726002336 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
060612002626 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040609000538 | 2004-06-09 | CERTIFICATE OF INCORPORATION | 2004-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State