Search icon

PIERO CORSINI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIERO CORSINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1981 (44 years ago)
Date of dissolution: 04 Jan 2007
Entity Number: 690112
ZIP code: 10021
County: New York
Place of Formation: New York
Address: PO BOX 2456, LENOX HILL STATION, NEW YORK, NY, United States, 10021
Principal Address: 50 E 78TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PIERO CORSINI Chief Executive Officer PO BOX 2456, LENOX HILL STATION, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2456, LENOX HILL STATION, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1999-05-13 2003-05-07 Address 50 EAST 78TH ST, NEW YORK, NY, 10021, 1809, USA (Type of address: Service of Process)
1999-05-13 2003-05-07 Address 50 EAST 78TH ST, NEW YORK, NY, 10021, 1809, USA (Type of address: Principal Executive Office)
1999-05-13 2003-05-07 Address 50 EAST 78TH ST, NEW YORK, NY, 10021, 1809, USA (Type of address: Chief Executive Officer)
1997-04-30 1999-05-13 Address 162 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-23 1999-05-13 Address 162 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070104000340 2007-01-04 CERTIFICATE OF DISSOLUTION 2007-01-04
050531002775 2005-05-31 BIENNIAL STATEMENT 2005-04-01
030507002458 2003-05-07 BIENNIAL STATEMENT 2003-04-01
010418002956 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990513002524 1999-05-13 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State