Name: | IGUZZINI LIGHTING NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3769602 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Canada |
Address: | 60 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Principal Address: | 5455 AVE DE GASPE, STE 100, MONTREAL, QUIBEC, Canada, H2T-3B3 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
SALVATORE FOLISI | Chief Executive Officer | 5455 AVE DE GASPE, STE 100, MONTREAL , QUIBEC, Canada, H2T-3B3 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-28 | 2013-02-07 | Address | 5455 AVE DE GAPE, STE 100, MONTREAL ONTARIO, CAN (Type of address: Chief Executive Officer) |
2011-02-28 | 2013-02-07 | Address | 5455 AVE DE GASPE, STE 100, MONTREAL ONTARIO, CAN (Type of address: Principal Executive Office) |
2009-02-02 | 2009-04-30 | Address | 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179325 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
150202006671 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130207006163 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110228002944 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090430000056 | 2009-04-30 | CERTIFICATE OF CHANGE | 2009-04-30 |
090202000044 | 2009-02-02 | APPLICATION OF AUTHORITY | 2009-02-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State