Search icon

INVERNI USA, LTD.

Company Details

Name: INVERNI USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2018 (6 years ago)
Date of dissolution: 27 Oct 2021
Entity Number: 5460943
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 125 BROAD STREET, NEW YORK, NY, United States, 10004
Principal Address: 125 BROAD STREET, C/O HERZFELD & RUBIN, P.C., N, NY, United States, 10004

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERZFELD & RUBIN, P.C. DOS Process Agent 125 BROAD STREET, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARIA CIRRI Chief Executive Officer 125 BROAD STREET, C/O HERZFELD & RUBIN, P.C., NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-12-10 2022-04-29 Address 125 BROAD STREET, C/O HERZFELD & RUBIN, P.C., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-05-14 2022-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-18 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-12-18 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-18 2022-04-29 Address 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429002975 2021-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-27
201210060396 2020-12-10 BIENNIAL STATEMENT 2020-12-01
SR-110218 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181218000841 2018-12-18 CERTIFICATE OF INCORPORATION 2018-12-18

Date of last update: 30 Jan 2025

Sources: New York Secretary of State