Search icon

MERZARIO USA, INC.

Headquarter

Company Details

Name: MERZARIO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 819375
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE SUITE 1630, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
DARIO BORNATI Chief Executive Officer 17 BATTERY PL, STE 730, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F96000002389
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_61714464
State:
ILLINOIS

History

Start date End date Type Value
2003-05-01 2005-10-05 Address 17 BATTERY PL / SUITE 730, NEW YORK, NY, 10004, 1207, USA (Type of address: Chief Executive Officer)
2001-04-11 2003-05-01 Address 17 BATTERY PL, STE 730, NEW YORK, NY, 10004, 1207, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-04-11 Address 17 BATTERY PLACE, SUITE 1630, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1994-02-07 1999-02-11 Address 17 BATTERY PLACE, SUITE 1630, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-03-18 1994-02-07 Address 17 BATTERY PLACE SUITE 1630, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2108902 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061228000174 2006-12-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-12-28
051005003000 2005-10-05 BIENNIAL STATEMENT 2005-01-01
030501002580 2003-05-01 BIENNIAL STATEMENT 2003-01-01
010411002751 2001-04-11 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-25
Type:
Complaint
Address:
17 BATTERY PLACE SUITE 1630, NEW YORK, NY, 10004
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MERZARIO USA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MERZARIO USA, INC.
Party Role:
Plaintiff
Party Name:
RRR SOLO INDUSTIRES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MERZARIO USA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State