Search icon

ANSALDO NORTH AMERICA INC.

Headquarter

Company Details

Name: ANSALDO NORTH AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1982 (43 years ago)
Date of dissolution: 21 Nov 2000
Entity Number: 781765
ZIP code: 07974
County: New York
Place of Formation: New York
Address: 430 MOUNTAIN AVE, NEW PROVIDENCE, NJ, United States, 07974
Principal Address: 1401 BRICKELL AVE, MIAMI, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 MOUNTAIN AVE, NEW PROVIDENCE, NJ, United States, 07974

Chief Executive Officer

Name Role Address
ENRICO GIBERTI Chief Executive Officer 1401 BRICKELL AVE, MIAMI, FL, United States, 33131

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
F95000005014
State:
FLORIDA

History

Start date End date Type Value
1997-03-27 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-07-27 1996-10-15 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1994-04-13 1996-10-15 Address 375 PARK AVENUE, SUITE 3801, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1994-04-13 1996-10-15 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-04-13 1994-07-27 Address 375 PARK AVENUE, SUITE 3801, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001121000346 2000-11-21 CERTIFICATE OF DISSOLUTION 2000-11-21
991108002000 1999-11-08 BIENNIAL STATEMENT 1998-07-01
990917000395 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
970424000438 1997-04-24 CERTIFICATE OF MERGER 1997-04-24
970327000292 1997-03-27 CERTIFICATE OF CHANGE 1997-03-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State