Name: | ANTONIO CITTERIO PATRICIA VIEL AND PARTNERS MILANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2015 (10 years ago) |
Date of dissolution: | 30 Mar 2021 |
Entity Number: | 4777465 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 500 E 77TH ST, APT 736, NEW YORK, NY, United States, 10162 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH MONTALEONE | Chief Executive Officer | 37 W 20TH STREET, STE. 1209, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2019-05-30 | Address | 37 W 20TH STREET, STE. 1209, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-19 | 2019-01-02 | Address | 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210330000442 | 2021-03-30 | CERTIFICATE OF DISSOLUTION | 2021-03-30 |
190530000342 | 2019-05-30 | CERTIFICATE OF CHANGE | 2019-05-30 |
190102061931 | 2019-01-02 | BIENNIAL STATEMENT | 2017-06-01 |
150619010103 | 2015-06-19 | CERTIFICATE OF INCORPORATION | 2015-06-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State