Search icon

PARMALAT USA CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARMALAT USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 653141
ZIP code: 48034
County: New York
Place of Formation: New York
Address: 300 DALLERIA OFFICENTRE, SUITE 103, SOUTHFIELD, MI, United States, 48034
Principal Address: 300 DALLERIA OFFICENTRE, SUITE 48034, SOUTHFIELD, MI, United States, 48034

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE PETER PAPPAS DOS Process Agent 300 DALLERIA OFFICENTRE, SUITE 103, SOUTHFIELD, MI, United States, 48034

Chief Executive Officer

Name Role Address
GEORGE PETER PAPPAS Chief Executive Officer 300 DALLERIA OFFICENTRE, SUITE 103, SOUTHFIELD, MI, United States, 48034

Links between entities

Type:
Headquarter of
Company Number:
F94000004992
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2004-11-02 2006-10-03 Address 520 MAIN AVENUE, WALLINGTON, NJ, 07057, USA (Type of address: Chief Executive Officer)
2002-08-29 2004-11-02 Address 520 MAIN AVE, WALLINGTON, NJ, 07057, USA (Type of address: Chief Executive Officer)
2002-08-29 2006-10-03 Address 520 MAIN AVE, WALLINGTON, NJ, 07057, USA (Type of address: Principal Executive Office)
2002-08-29 2006-10-03 Address 440 9TH AVE 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-16 2002-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108042 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061003002032 2006-10-03 BIENNIAL STATEMENT 2006-09-01
050531001256 2005-05-31 CERTIFICATE OF AMENDMENT 2005-05-31
041102002440 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020829002800 2002-08-29 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State