Name: | RENE CAOVILLA U.S. CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2017 (8 years ago) |
Date of dissolution: | 21 Feb 2023 |
Entity Number: | 5135646 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 1840 jefferson avenue unit 303, attn sonia carrarini, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
CAV. RENE FERNANDO CAOVILLA | Chief Executive Officer | C/O RENE CAOVILLA SPA, VIA NAZIONALE 24, FIESSO D'ARTICO (VE), Italy |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-06-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-16 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-16 | 2023-06-26 | Address | C/O RENE CAOVILLA SPA, VIA NAZIONALE 24, FIESSO D'ARTICO (VE), 30032, ITA (Type of address: Chief Executive Officer) |
2022-01-25 | 2022-02-16 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-25 | 2022-02-16 | Address | C/O RENE CAOVILLA SPA, VIA NAZIONALE 24, FIESSO D'ARTICO (VE), 30032, ITA (Type of address: Chief Executive Officer) |
2021-05-03 | 2022-01-25 | Address | C/O RENE CAOVILLA SPA, VIA NAZIONALE 24, FIESSO D'ARTICO (VE), 30032, ITA (Type of address: Chief Executive Officer) |
2019-05-13 | 2021-05-03 | Address | C/O RENE CAOVILLA SPA, CORSO MATTEOTTI, 10, MILAN, 20121, ITA (Type of address: Chief Executive Officer) |
2019-05-13 | 2022-01-25 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2017-05-11 | 2019-05-13 | Address | 350 FIFTH AVE 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626002488 | 2023-02-21 | SURRENDER OF AUTHORITY | 2023-02-21 |
220928029299 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220216000547 | 2022-02-15 | AMENDMENT TO BIENNIAL STATEMENT | 2022-02-15 |
220125002657 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
210503061502 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190513060142 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170511000566 | 2017-05-11 | APPLICATION OF AUTHORITY | 2017-05-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State