Search icon

ALBERTO DEI MONTECCHI OF MADISON AVENUE, INC.

Company Details

Name: ALBERTO DEI MONTECCHI OF MADISON AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1978 (46 years ago)
Date of dissolution: 17 Mar 2008
Entity Number: 529096
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1006 MADISON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1006 MADISON AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ALBERTO ROTTURA Chief Executive Officer 1006 MADISON AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-12-17 2002-11-22 Address C/O ALBERTO ROTTURA, 1006 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-12-17 2002-11-22 Address C/O ALBERTO ROTTURA, 1006 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-02-14 1996-12-17 Address 1006 MADISON AVE, NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-02-14 1996-12-17 Address 1006 MADISON AVE, NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office)
1995-02-14 1996-12-17 Address 1006 MADISON AVE, NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
1978-12-28 1995-02-14 Address 403 EAST 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180131028 2018-01-31 ASSUMED NAME LLC INITIAL FILING 2018-01-31
080317000423 2008-03-17 CERTIFICATE OF DISSOLUTION 2008-03-17
061207002868 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050112002271 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002409 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001129002436 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981202002175 1998-12-02 BIENNIAL STATEMENT 1998-12-01
961217002916 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950214002010 1995-02-14 BIENNIAL STATEMENT 1994-12-01
A540362-7 1978-12-28 CERTIFICATE OF INCORPORATION 1978-12-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State