Name: | PARMACOTTO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2007 (18 years ago) |
Date of dissolution: | 09 Feb 2022 |
Entity Number: | 3551040 |
ZIP code: | 60602 |
County: | New York |
Place of Formation: | New York |
Address: | 70 WEST MADISON, SUITE 3500, CHICAGO, IL, United States, 60602 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIXON PEABODY LLP, ATTN: CHARLES R. BERNARDINI | DOS Process Agent | 70 WEST MADISON, SUITE 3500, CHICAGO, IL, United States, 60602 |
Name | Role | Address |
---|---|---|
ANDREA SCHIVAZAPPA | Chief Executive Officer | 70 WEST MADISON, SUITE 3500, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-26 | 2022-06-26 | Address | 70 WEST MADISON, SUITE 3500, CHICAGO, IL, 60602, 4224, USA (Type of address: Service of Process) |
2018-09-26 | 2022-06-26 | Address | 70 WEST MADISON, SUITE 3500, CHICAGO, IL, 60602, 4224, USA (Type of address: Chief Executive Officer) |
2015-08-27 | 2018-09-26 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-08-27 | 2018-09-26 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2015-08-27 | 2018-09-26 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220626000391 | 2022-02-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-09 |
180926006129 | 2018-09-26 | BIENNIAL STATEMENT | 2017-08-01 |
150827006033 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130820006387 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
121022000836 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State