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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT MR OSWALD PATRIZZI, 595 MADISON AVE STE 605, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OSVALDO PATRIZZI | Chief Executive Officer | RUE DE LA CITE 9, GENEVA, Swaziland |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1318318-DCA | Inactive | Business | 2009-05-14 | 2010-06-15 |
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) |
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 |
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