Search icon

GENTIUM S.P.A.

Company claim

Is this your business?

Get access!

Company Details

Name: GENTIUM S.P.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3373705
ZIP code: 10111
County: New York
Place of Formation: Italy
Address: 45 ROCKEFELLER PLAZA STE 2000, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ROCKEFELLER PLAZA STE 2000, NEW YORK, NY, United States, 10111

Chief Executive Officer

Name Role Address
LAURA IRIS FERRO, MD Chief Executive Officer PIAZZA XX SEHEMBRE, 2, VILLA GUARDIA, COMO, Italy

Form 5500 Series

Employer Identification Number (EIN):
980445288
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-09 2008-07-15 Address PIAZZA XX SETTEMBRE 2, VILLA GUARDIA, COMO, 22079, ITA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2012628 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
080715003476 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060609000091 2006-06-09 APPLICATION OF AUTHORITY 2006-06-09

Court Cases

Court Case Summary

Filing Date:
2014-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
JYLES,
Party Role:
Plaintiff
Party Name:
GENTIUM S.P.A.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State