PIERO CORSINI, INC.

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
Name | Role | Address |
---|---|---|
PIERO CORSINI | Chief Executive Officer | PO BOX 2456, LENOX HILL STATION, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2456, LENOX HILL STATION, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State