BRAVISSIMA, INC.

Name: | BRAVISSIMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1974 (51 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 343051 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN DROURR | Chief Executive Officer | 171 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEPHEN DROURR | DOS Process Agent | 171 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 1998-05-01 | Address | 74 SALEM RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1996-05-10 | Address | 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1996-05-10 | Address | 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-10-29 | 1993-02-02 | Address | 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1974-05-09 | 1980-10-29 | Address | 1350 AVE. OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160817031 | 2016-08-17 | ASSUMED NAME CORP INITIAL FILING | 2016-08-17 |
DP-1641016 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980501002162 | 1998-05-01 | BIENNIAL STATEMENT | 1998-05-01 |
960510002042 | 1996-05-10 | BIENNIAL STATEMENT | 1996-05-01 |
000049002206 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State