Search icon

ALESSI US SHOPS, INC.

Company Details

Name: ALESSI US SHOPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2005 (19 years ago)
Date of dissolution: 01 Oct 2014
Entity Number: 3281350
ZIP code: 10011
County: New York
Place of Formation: California
Address: C/O FERRANTE, PLLC, 5 WEST 19TH STREET - 10TH FL, NEW YORK, NY, United States, 10011
Principal Address: 141 WEST 36TH STREET, 16TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FERRANTE, PLLC, 5 WEST 19TH STREET - 10TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALESSIO ANGHINI ALESSI Chief Executive Officer 141 WEST 36TH STREET, 16TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-12-04 2013-11-15 Address C/O FERRANTE PLLC, 5 W 19TH ST 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-12-04 2013-11-15 Address 5 W 19TH ST 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140925000454 2014-09-25 CERTIFICATE OF MERGER 2014-10-01
131115006123 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111206002696 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091102002550 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071204002434 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051115000782 2005-11-15 APPLICATION OF AUTHORITY 2005-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-05 No data 116 GREENE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 130 GREENE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State