Search icon

CARGOITALIA, S.P.A.

Company Details

Name: CARGOITALIA, S.P.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3182287
ZIP code: 11430
County: Queens
Place of Formation: Italy
Address: BLDG 151, JFK INT'L AIRPORT RM 344, JAMAICA, NY, United States, 11430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLDG 151, JFK INT'L AIRPORT RM 344, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
ALEXANDER MOLLER Chief Executive Officer BLDG 151, JFK INT'L AIRPORT RM 344, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
2006-05-17 2007-03-28 Address BUILDING 151, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2005-03-25 2006-05-17 Address 185 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011286 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
070328003282 2007-03-28 BIENNIAL STATEMENT 2007-03-01
060517000093 2006-05-17 CERTIFICATE OF CHANGE 2006-05-17
050325000396 2005-03-25 APPLICATION OF AUTHORITY 2005-03-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State