Name: | NUOVA ANDREA FASHION S.P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3463870 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Italy |
Address: | C/O SCHNADER HARRISON, 140 BROADWAY, SUITE 3100, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
AMANDA R PALUMBO | Chief Executive Officer | C/O SCHNADER HARRISON, 140 BROADWAY, SUITE 3100, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2013-01-31 | Address | 535 WEST 24TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-01-20 | 2013-01-31 | Address | 535 WEST 24TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2011-01-20 | 2016-03-17 | Address | SCHNADER HARRISON SEGAL LEWIS, 140 BROADWAY, STE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-01-09 | 2011-01-20 | Address | 17 BATTERY PLACE SOUTH 5TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-01-09 | 2011-01-20 | Address | 17 BATTERY PLACE SOUTH 5TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2007-01-18 | 2011-01-20 | Address | SCHNADER HARRISON SEGAL ET AL., 140 BROADWAY - SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179153 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160317000733 | 2016-03-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-03-17 |
130131006103 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110120003077 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090109002916 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070118000375 | 2007-01-18 | APPLICATION OF AUTHORITY | 2007-01-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State