Name: | VIMAR USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2006 (19 years ago) |
Date of dissolution: | 01 Jun 2023 |
Entity Number: | 3392849 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVENUE, 5TH FLOOR, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Principal Address: | C/O FUNARO & CO, P.C., 350 FIFTH AVENUE / 41ST FL, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HARI K. SAMAROO, P.C. | DOS Process Agent | 350 5TH AVENUE, 5TH FLOOR, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
GABRIELE VIANA | Chief Executive Officer | C/O FUNARO & CO, P.C., 350 FIFTH AVENUE / 41ST FL, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | C/O FUNARO & CO, P.C., 350 FIFTH AVENUE / 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2016-07-28 | 2023-08-10 | Address | 350 5TH AVENUE, 5TH FLOOR, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2015-07-28 | 2023-08-10 | Address | C/O FUNARO & CO, P.C., 350 FIFTH AVENUE / 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2015-07-28 | 2016-07-28 | Address | 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2012-09-26 | 2015-07-28 | Address | 5 W. 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810003879 | 2023-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-01 |
220707001603 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200702060343 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
200131060123 | 2020-01-31 | BIENNIAL STATEMENT | 2018-07-01 |
160728006315 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State