Search icon

CAMPARI USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAMPARI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1980 (45 years ago)
Date of dissolution: 26 Dec 1995
Entity Number: 667128
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 55 EAST 59TH STREET, NEW YORK, NY, United States, 10022
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROSANNA MAGNO GARAVOGLIA Chief Executive Officer VIA TURATI 27, MILAN, Italy

Links between entities

Type:
Headquarter of
Company Number:
000-882-114
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
851456
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0126701
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1980-12-02 1981-05-07 Address 63 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951226000053 1995-12-26 CERTIFICATE OF DISSOLUTION 1995-12-26
931228002796 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930208003360 1993-02-08 BIENNIAL STATEMENT 1992-12-01
B695639-6 1988-10-17 CERTIFICATE OF AMENDMENT 1988-10-17
A763934-4 1981-05-07 CERTIFICATE OF AMENDMENT 1981-05-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State