Search icon

BERTOLLI USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERTOLLI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1979 (46 years ago)
Date of dissolution: 24 Apr 2003
Entity Number: 584890
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: W C MONROE, 300 HARMON MEADOW BOULEVARD, SECAUCUS, NJ, United States, 07094
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM C MONROE Chief Executive Officer 300 HARMON MEADOW BLVD, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
1992-11-03 1997-10-24 Address % S.I.F. VIA CALDERA 21, 20153, MILAN, 00000, ITA (Type of address: Chief Executive Officer)
1992-11-03 1993-10-14 Address 1201 HARMON COVE TOWERS, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1986-10-28 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-28 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-10-01 1986-10-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20201019031 2020-10-19 ASSUMED NAME LLC INITIAL FILING 2020-10-19
030424000016 2003-04-24 CERTIFICATE OF TERMINATION 2003-04-24
991224002211 1999-12-24 BIENNIAL STATEMENT 1999-10-01
991012000650 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
971024002422 1997-10-24 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State