Name: | GIUSEPPE ZANOTTI AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2005 (20 years ago) |
Date of dissolution: | 29 Jan 2024 |
Entity Number: | 3267820 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIUSEPPE ZANOTTI AMERICA INC. 401(K) PLAN | 2019 | 203624342 | 2020-07-13 | GIUSEPPE ZANOTTI AMERICA INC. | 38 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-13 |
Name of individual signing | ALAIN BAUME |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 448210 |
Sponsor’s telephone number | 2127924420 |
Plan sponsor’s address | 555 MADISON AVENUE, 21ST FL, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2019-06-13 |
Name of individual signing | ALAIN BAUME |
Name | Role | Address |
---|---|---|
GIUSEPPE ZANOTTI AMERICA, INC. | DOS Process Agent | 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALAIN BAUME | Chief Executive Officer | 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-10-24 | 2024-01-29 | Address | 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-10-24 | 2024-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-24 | 2023-10-24 | Address | 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-01-29 | Address | 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2023-10-24 | Address | 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2019-03-11 | 2020-04-01 | Address | 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-03-11 | 2023-10-24 | Address | 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003227 | 2024-01-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-29 |
231024003216 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
220126003145 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200401060798 | 2020-04-01 | BIENNIAL STATEMENT | 2019-10-01 |
190311061541 | 2019-03-11 | BIENNIAL STATEMENT | 2017-10-01 |
SR-42425 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170310000492 | 2017-03-10 | CERTIFICATE OF AMENDMENT | 2017-03-10 |
131101002350 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111017003221 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091021002046 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7070077709 | 2020-05-01 | 0202 | PPP | 555 Madison Avenue 21st Floor, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3586148509 | 2021-02-24 | 0202 | PPS | 555 Madison Ave Fl 21, New York, NY, 10022-3300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805952 | Americans with Disabilities Act - Other | 2018-06-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLSEN |
Role | Plaintiff |
Name | GIUSEPPE ZANOTTI AMERICA, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State