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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1006 MADISON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ALBERTO ROTTURA | Chief Executive Officer | 1006 MADISON AVE, NEW YORK, NY, United States, 10021 |
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) |
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