-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
CANALI E-COM USA LLC
Company Details
Name: |
CANALI E-COM USA LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 May 2016 (9 years ago)
|
Date of dissolution: |
01 Jan 2020 |
Entity Number: |
4944912 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
New Jersey |
Address: |
ATTN: FILIPPO MAZZETTI, 415 WEST 13TH STREET, 2ND FL., NEW YORK, NY, United States, 10014 |
DOS Process Agent
Name |
Role |
Address |
C/O CANAL U.S.A. INC.
|
DOS Process Agent
|
ATTN: FILIPPO MAZZETTI, 415 WEST 13TH STREET, 2ND FL., NEW YORK, NY, United States, 10014
|
History
Start date |
End date |
Type |
Value |
2016-05-11
|
2018-05-15
|
Address
|
ATTN: CARMINE NOCE, 415 WEST 13TH STREET, 2ND FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191223000603
|
2019-12-23
|
CERTIFICATE OF MERGER
|
2020-01-01
|
180515006368
|
2018-05-15
|
BIENNIAL STATEMENT
|
2018-05-01
|
160825000656
|
2016-08-25
|
CERTIFICATE OF PUBLICATION
|
2016-08-25
|
160511000391
|
2016-05-11
|
APPLICATION OF AUTHORITY
|
2016-05-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1708751
|
Americans with Disabilities Act - Other
|
2017-11-09
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-11-09
|
Termination Date |
2018-03-15
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
VICTOR LOPEZ
|
Role |
Plaintiff
|
|
Name |
CANALI E-COM USA LLC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State