Search icon

815 EIGHT HUNDRED FIFTEEN CORP.

Company Details

Name: 815 EIGHT HUNDRED FIFTEEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1979 (46 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 530933
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: C/O GIORGIO ARMANI CORP, 114 FIFTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIORGIO ARMANI Chief Executive Officer VIA BORGONUOVO 11, MILANO, Italy

DOS Process Agent

Name Role Address
WHITE & CASE DOS Process Agent 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-08-07 1999-11-09 Name 760 MADISON CORPORATION
1993-02-02 1994-02-14 Address 815 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-02 1997-03-27 Address VIA DURINI 24, 20122 MILANO, 00000, ITA (Type of address: Chief Executive Officer)
1990-04-03 1998-08-07 Name 815 EIGHT HUNDRED FIFTEEN CORP.
1979-09-26 1990-04-03 Name GIORGIO ARMANI CORPORATION

Filings

Filing Number Date Filed Type Effective Date
20160427094 2016-04-27 ASSUMED NAME CORP INITIAL FILING 2016-04-27
030207000171 2003-02-07 CERTIFICATE OF MERGER 2003-02-07
991109000830 1999-11-09 CERTIFICATE OF AMENDMENT 1999-11-09
990209002343 1999-02-09 BIENNIAL STATEMENT 1999-01-01
980807000120 1998-08-07 CERTIFICATE OF AMENDMENT 1998-08-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State