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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 359 CLAY ROAD, SUNNYVALE, TX, United States, 75182 |
Name | Role | Address |
---|---|---|
MAURO VANDINI | Chief Executive Officer | 359 CLAY RD, SUNNYVALE, TX, United States, 75182 |
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) |
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