Search icon

ANGELLINO ARTE ITALIANA CORPORATION

Company Details

Name: ANGELLINO ARTE ITALIANA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2008 (17 years ago)
Date of dissolution: 11 Sep 2014
Entity Number: 3670361
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELLINO ARTE DOS Process Agent 40 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELLLI BERN ANGELLINO Chief Executive Officer 40 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-09-09 2012-05-14 Address 6502 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-09-09 2012-05-14 Address 6502 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2008-05-12 2012-05-14 Address 6502 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140911000030 2014-09-11 CERTIFICATE OF DISSOLUTION 2014-09-11
120514006086 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100909002864 2010-09-09 BIENNIAL STATEMENT 2010-05-01
080512000580 2008-05-12 CERTIFICATE OF INCORPORATION 2008-05-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State