Name: | MESSORI USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2008 (17 years ago) |
Date of dissolution: | 16 Sep 2011 |
Entity Number: | 3645718 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JAFFE,ROSS & LIGHT LLP, 880 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | VIA SACCO E VANZETTI 1, FIORANO MODENESE, MD, Italy |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAFFE,ROSS & LIGHT LLP, 880 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERTO FIN | Chief Executive Officer | VIA SACCO E VANZETTI 1, FIORAND MODENESE, MD, Italy |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-18 | 2009-02-04 | Address | 9041 SW 85TH STREET, MIAMI, FL, 33173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110916000629 | 2011-09-16 | CERTIFICATE OF DISSOLUTION | 2011-09-16 |
100402002151 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
090204000816 | 2009-02-04 | CERTIFICATE OF CHANGE | 2009-02-04 |
080318000173 | 2008-03-18 | CERTIFICATE OF INCORPORATION | 2008-03-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State