ANGELLOZZI TRUFFLES USA, CORP.

Name: | ANGELLOZZI TRUFFLES USA, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2015 (9 years ago) |
Entity Number: | 4867797 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 e 43 street, 7th floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 20-09, 46TH STREET, 3RD FLOOR, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
VANDA ANGELLOZZI | Chief Executive Officer | 20-09, 46TH STREET, 3RD FLOOR, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 e 43 street, 7th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-01 | 2025-05-27 | Address | 211 e 43 street, 7th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-02-01 | 2025-05-27 | Address | 20-09, 46TH STREET, 3RD FLOOR, ASTORIA, NY, 11105, 1211, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2025-05-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2021-02-11 | 2023-02-01 | Address | 21-20 30TH DRIVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2019-12-16 | 2021-02-11 | Address | 509 MADISON AVE., SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527003831 | 2025-05-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-27 |
230201001375 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
210211000479 | 2021-02-11 | CERTIFICATE OF CHANGE | 2021-02-11 |
191216060703 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
171220006017 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State