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
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 | 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 | 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 | 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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State