Search icon

ITALTOONS CORP.

Company Details

Name: ITALTOONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1978 (47 years ago)
Date of dissolution: 25 Mar 2010
Entity Number: 465519
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 33-38 166TH ST, FLUSHING, NY, United States, 11358
Principal Address: 1375 BROADWAY 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HORNER & ISAACS, P.C., ATTORNEYS AT LAW Agent 271 MADISON AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O WILLIAM R HORNER, ATTORNEY AT LAW DOS Process Agent 33-38 166TH ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
GIULIANA NICODEMI Chief Executive Officer 1375 BROADWAY 3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-01-08 2006-02-22 Address 271 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-08-02 2008-01-15 Address 32 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-08-02 2008-01-15 Address 32 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1991-12-23 1998-01-08 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1987-09-02 1991-12-23 Address 489 FIFTH AVENUE, SUITE 14A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120612056 2012-06-12 ASSUMED NAME LLC INITIAL FILING 2012-06-12
100325000572 2010-03-25 CERTIFICATE OF DISSOLUTION 2010-03-25
080115002059 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060222002104 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040202002827 2004-02-02 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State