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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALESSANDRO AMBROSINO | Chief Executive Officer | VIA TERRA ROSSA 68, BUGGIANO, Italy |
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) |
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