Search icon

CAVALLERIA TOSCANA USA, INC.

Company Details

Name: CAVALLERIA TOSCANA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3878789
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 70 W MADISON AVE, STE 3500, CHICAGO, IL, United States, 60602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALESSANDRO AMBROSINO Chief Executive Officer VIA TERRA ROSSA 68, BUGGIANO, Italy

History

Start date End date Type Value
2011-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-16 2011-06-01 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-53428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2167385 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111117002276 2011-11-17 BIENNIAL STATEMENT 2011-11-01
110601000861 2011-06-01 CERTIFICATE OF CHANGE 2011-06-01
091116000107 2009-11-16 CERTIFICATE OF INCORPORATION 2009-11-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State