Search icon

TUVIA ITALIA S.P.A.

Company Details

Name: TUVIA ITALIA S.P.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2009 (16 years ago)
Date of dissolution: 20 Oct 2021
Entity Number: 3818163
ZIP code: 11563
County: Queens
Place of Formation: Italy
Address: 303 merrick road, suite 303, LYNBROOK, NY, United States, 11563
Principal Address: 303 MERRICK ROAD, SUITE 303, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JOSEPH COZZA Chief Executive Officer 287 W BROADWAY, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 303 merrick road, suite 303, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2017-06-05 2021-10-20 Address 287 W BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2012-05-17 2017-06-05 Address 3432 FIFTH STRERET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2012-05-17 2015-06-08 Address ONE CROSS ISLAND PLAZA, SUITE 311, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2009-06-04 2021-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020001629 2021-10-20 SURRENDER OF AUTHORITY 2021-10-20
170605006290 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150608006141 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130605006565 2013-06-05 BIENNIAL STATEMENT 2013-06-01
120517006357 2012-05-17 BIENNIAL STATEMENT 2011-06-01
090604000006 2009-06-04 APPLICATION OF AUTHORITY 2009-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803379 Other Contract Actions 2018-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 180000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-18
Termination Date 2019-02-12
Date Issue Joined 2018-08-16
Pretrial Conference Date 2018-06-18
Section 1331
Sub Section TR
Status Terminated

Parties

Name GREAT AMERICAN INSURANCE COMPA
Role Plaintiff
Name TUVIA ITALIA S.P.A.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State