Search icon

PARMACOTTO USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
NIXON PEABODY LLP, ATTN: CHARLES R. BERNARDINI DOS Process Agent 70 WEST MADISON, SUITE 3500, CHICAGO, IL, United States, 60602

Chief Executive Officer

Name Role Address
ANDREA SCHIVAZAPPA Chief Executive Officer 70 WEST MADISON, SUITE 3500, CHICAGO, IL, United States, 60602

History

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)

Filings

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