Name: | CORNELIANI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1979 (45 years ago) |
Entity Number: | 595737 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 595 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 53 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLALBERTO CORNELIANI | Chief Executive Officer | 595 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF ANTHONY S. CANNATELLA | DOS Process Agent | 53 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-07 | 2016-10-26 | Address | 590 MADISON AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-12-29 | 2014-01-07 | Address | 53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2006-04-20 | 2008-01-04 | Address | 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-03-22 | 2006-04-20 | Address | 730 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-03-22 | 2006-04-20 | Address | 730 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161026000087 | 2016-10-26 | CERTIFICATE OF CHANGE | 2016-10-26 |
151230006076 | 2015-12-30 | BIENNIAL STATEMENT | 2015-12-01 |
140107006123 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
111228002076 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091229002739 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State