Name: | ESPRESSAMENTE ILLY AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2008 (17 years ago) |
Date of dissolution: | 03 Oct 2022 |
Entity Number: | 3692331 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 800 WESTCHESTER AVENUE, SUITE S438, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACK EDWARDS | Chief Executive Officer | 800 WESTCHESTER AVENUE, SUITE S438, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-04 | 2022-10-04 | Address | 800 WESTCHESTER AVENUE, SUITE S438, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2022-10-04 | 2022-10-04 | Address | 800 WESTCHESTER AVENUE, SUITE S440, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2022-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-15 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-25 | 2019-11-15 | Address | 1350 BROADWAY, 11 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004001607 | 2022-10-03 | CERTIFICATE OF TERMINATION | 2022-10-03 |
220729000483 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200713060611 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
191115000104 | 2019-11-15 | CERTIFICATE OF CHANGE | 2019-11-15 |
180725006012 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State