Name: | APPENNINO USA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2011 (14 years ago) |
Date of dissolution: | 20 Sep 2022 |
Entity Number: | 4090701 |
ZIP code: | 33132 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 100 biscayne blvd, suite 1114, MIAMI, FL, United States, 33132 |
Principal Address: | 16 W 56TH STREET, FLOOR 3, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 100 biscayne blvd, suite 1114, MIAMI, FL, United States, 33132 |
Name | Role | Address |
---|---|---|
LUIGI DATTILO | Chief Executive Officer | VIA DEL LAVORO 14/B, SAVIGNO, Italy |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-19 | 2023-05-03 | Address | VIA DEL LAVORO 14/B, SAVIGNO, 40060, ITA (Type of address: Chief Executive Officer) |
2019-05-10 | 2021-05-19 | Address | VIA DEL LAVORO 14/B, BOLOGNA, 40060, ITA (Type of address: Chief Executive Officer) |
2018-05-22 | 2023-05-03 | Address | C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2013-05-14 | 2019-05-10 | Address | 3912 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2013-05-14 | 2019-05-10 | Address | VIA BAROZZI NO. 2/1, MONTEVEGLIO, BOLOGNA, 40050, ITA (Type of address: Chief Executive Officer) |
2012-12-11 | 2018-05-22 | Address | C/O REINHARDT LLP, 44 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-05-05 | 2012-12-11 | Address | 520 EIGHTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503000625 | 2022-09-20 | SURRENDER OF AUTHORITY | 2022-09-20 |
210519060012 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190510060468 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
180522000338 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
170502007611 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006803 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130514006457 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
121211000877 | 2012-12-11 | CERTIFICATE OF CHANGE | 2012-12-11 |
110505000988 | 2011-05-05 | APPLICATION OF AUTHORITY | 2011-05-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State