Search icon

DIVINO USA INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
GUIDO MOLINARI Chief Executive Officer ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, United States, 10007

Central Index Key

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.

CIK number:
0001689062
Phone:
6177638638

Latest Filings

Form type:
D
File number:
021-273664
Filing date:
2016-11-02
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State