Name: | E. BOSELLI & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1978 (47 years ago) |
Date of dissolution: | 01 Sep 2004 |
Entity Number: | 485835 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 32 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THANOS KAMILIOTIS | Chief Executive Officer | 32 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2000-04-24 | Address | 32 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2000-04-24 | Address | 32 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-04-08 | 2000-04-24 | Address | 22077 OLGIATE, COMO, ITA (Type of address: Chief Executive Officer) |
1993-02-02 | 1998-04-08 | Address | 32 WEST 39TH ST 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1998-04-08 | Address | THANOS KAMILIOTIS, 32 WEST 39TH ST 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140430042 | 2014-04-30 | ASSUMED NAME LLC DISCONTINUANCE | 2014-04-30 |
20130626015 | 2013-06-26 | ASSUMED NAME LLC INITIAL FILING | 2013-06-26 |
040901000787 | 2004-09-01 | CERTIFICATE OF TERMINATION | 2004-09-01 |
020327002589 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000424002552 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State