Name: | MICHELE SOLBIATI USA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1982 (43 years ago) |
Date of dissolution: | 18 Sep 2014 |
Entity Number: | 798373 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN GEORGE M PAVIA, ESQ, 590 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 590 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLO LAVAZZA | Chief Executive Officer | 590 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT LLP | DOS Process Agent | ATTN GEORGE M PAVIA, ESQ, 590 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2013-11-19 | Address | 485 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-03-21 | 2013-11-19 | Address | 485 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-11-10 | 2011-03-21 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-11-10 | 2011-03-21 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 1998-11-10 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140918000463 | 2014-09-18 | CERTIFICATE OF DISSOLUTION | 2014-09-18 |
131119002101 | 2013-11-19 | BIENNIAL STATEMENT | 2012-10-01 |
110321002897 | 2011-03-21 | BIENNIAL STATEMENT | 2010-10-01 |
041124002520 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021002003074 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State