Search icon

PATRIZZI & CO AUCTIONEERS USA INC.

Company Details

Name: PATRIZZI & CO AUCTIONEERS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3649529
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT MR OSWALD PATRIZZI, 595 MADISON AVE STE 605, NEW YORK, NY, United States, 10022
Principal Address: RUE DE LA CITE 9, GENEVA, Swaziland

Contact Details

Phone +1 646-763-8880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT MR OSWALD PATRIZZI, 595 MADISON AVE STE 605, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
OSVALDO PATRIZZI Chief Executive Officer RUE DE LA CITE 9, GENEVA, Swaziland

Licenses

Number Status Type Date End date
1318318-DCA Inactive Business 2009-05-14 2010-06-15

History

Start date End date Type Value
2009-11-20 2010-03-31 Address ATTN: MR. OSVALDO PATRIZZI, 595 MADISON AVENUE, STE. 605, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-03-26 2009-11-20 Address ATTN MR OSVALDO PATRIZZI, 6 WEST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2156570 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100331003266 2010-03-31 BIENNIAL STATEMENT 2010-03-01
091120000701 2009-11-20 CERTIFICATE OF CHANGE 2009-11-20
080326000127 2008-03-26 CERTIFICATE OF INCORPORATION 2008-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
952853 LICENSE INVOICED 2009-05-15 300 Auction House Premises License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State