Search icon

AMERICAN MARAZZI TILE, INC.

Company Details

Name: AMERICAN MARAZZI TILE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1983 (42 years ago)
Date of dissolution: 12 May 2010
Entity Number: 836278
ZIP code: 75182
County: New York
Place of Formation: Texas
Address: 359 CLAY ROAD, SUNNYVALE, TX, United States, 75182
Principal Address: 359 CLAY RD, SUNNYVALE, TX, United States, 75182

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 CLAY ROAD, SUNNYVALE, TX, United States, 75182

Chief Executive Officer

Name Role Address
MAURO VANDINI Chief Executive Officer 359 CLAY RD, SUNNYVALE, TX, United States, 75182

History

Start date End date Type Value
2000-02-10 2010-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-10 2010-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-02 2001-04-20 Address 359 CLAY ROAD, SUNNYVALE, TX, 75182, USA (Type of address: Chief Executive Officer)
1997-12-15 1999-06-02 Address 359 CLAY RD, SUNNYVALE, TX, 75182, USA (Type of address: Chief Executive Officer)
1997-12-15 2000-02-10 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-21 2000-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-04-20 1997-10-21 Address 950 THIRD AVE., 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1983-04-20 1997-12-15 Address 950 THIRD AVE., 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100512000475 2010-05-12 SURRENDER OF AUTHORITY 2010-05-12
090414003319 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070531002614 2007-05-31 BIENNIAL STATEMENT 2007-04-01
050725002584 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030409002943 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010420002567 2001-04-20 BIENNIAL STATEMENT 2001-04-01
000210000939 2000-02-10 CERTIFICATE OF CHANGE 2000-02-10
990602002210 1999-06-02 BIENNIAL STATEMENT 1999-04-01
971215002578 1997-12-15 BIENNIAL STATEMENT 1997-04-01
971021000720 1997-10-21 CERTIFICATE OF AMENDMENT 1997-10-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State