SHIPPING SERVICES ITALIA, INC.

Name: | SHIPPING SERVICES ITALIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2005 (20 years ago) |
Entity Number: | 3184567 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIPPING SERVICE ITALIA , INC. | DOS Process Agent | 271 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALESSANDRA FREMURA | Chief Executive Officer | 271 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 271 MADISON AVENUE, SUITE 1000, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 580 BROADWAY, 712, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-03-22 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-10 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-26 | 2023-08-02 | Address | 580 BROADWAY, SUITE #712, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000695 | 2023-08-02 | BIENNIAL STATEMENT | 2023-03-01 |
220314003753 | 2022-03-14 | BIENNIAL STATEMENT | 2021-03-01 |
130426000017 | 2013-04-26 | ERRONEOUS ENTRY | 2013-04-26 |
DP-1980037 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090226002468 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State