DIVINO USA INC

Name: | DIVINO USA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2013 (12 years ago) |
Date of dissolution: | 29 Apr 2019 |
Entity Number: | 4482322 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
GUIDO MOLINARI | Chief Executive Officer | ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, United States, 10007 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-07-07 | 2015-10-19 | Address | 102 CHRISTOPHER COLUMBUS DR, #307, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2013-11-04 | 2014-07-07 | Address | 397 1ST STREET, APARTMENT 4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190429000946 | 2019-04-29 | CERTIFICATE OF DISSOLUTION | 2019-04-29 |
171102006278 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
160325006077 | 2016-03-25 | BIENNIAL STATEMENT | 2015-11-01 |
151019000474 | 2015-10-19 | CERTIFICATE OF CHANGE | 2015-10-19 |
140707000153 | 2014-07-07 | CERTIFICATE OF CHANGE | 2014-07-07 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State