Search icon

CHURCH & CO. (USA) LTD.

Headquarter

Company Details

Name: CHURCH & CO. (USA) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1930 (95 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 40228
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 610 W. 52ND STREET, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENNI MANZATTO Chief Executive Officer 610 W 52ND ST, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
CORP_68785006
State:
ILLINOIS

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 610 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-03-12 Shares Share type: CAP, Number of shares: 0, Par value: 150000
2020-09-01 2024-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-16 2024-03-12 Address 610 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-09-04 2018-11-16 Address 610 W. 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240312001411 2024-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-12
220927002830 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200901060690 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181116002032 2018-11-16 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
180904006952 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State