Name: | CASSIOPEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2009 (16 years ago) |
Date of dissolution: | 30 Oct 2017 |
Entity Number: | 3771796 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | R ALTIERI, 551 MADISON AVE SUITE 450, NEW YORK, NY, United States, 10022 |
Principal Address: | 551 MADISON AVE, SUITE 450, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CARNELUTTI & ALTIERI ESPOSITO PLLC | DOS Process Agent | R ALTIERI, 551 MADISON AVE SUITE 450, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BONAVENTURA MOSCARIELLO | Chief Executive Officer | C/OCARNELUTTI&ALITERI ESPOSITO, 551 MADISON AVE 450, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2016-08-31 | Address | 405 PARK AVE STE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171030000340 | 2017-10-30 | CERTIFICATE OF DISSOLUTION | 2017-10-30 |
160831002027 | 2016-08-31 | BIENNIAL STATEMENT | 2015-02-01 |
090206000040 | 2009-02-06 | CERTIFICATE OF INCORPORATION | 2009-02-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State