SCHIAPARELLI, INC.

Name: | SCHIAPARELLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1952 (73 years ago) |
Date of dissolution: | 08 Mar 2011 |
Entity Number: | 84291 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O CORRADO MONTGOMERY, ONE ASTOR PL #11B, NEW YORK, NY, United States, 10003 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GIACOMO J CORRADO | Chief Executive Officer | ONE ASTOR PL #11B, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-05 | 2009-09-18 | Address | 1 ASTOR PLACE, SUITE 11B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-07-06 | 2008-03-05 | Address | 14 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, 3341, USA (Type of address: Service of Process) |
2004-07-06 | 2008-02-21 | Address | 74 SUMMIT RD, PORT WASHINGTON, NY, 11050, 3341, USA (Type of address: Chief Executive Officer) |
2004-07-06 | 2008-02-21 | Address | 14 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, 3341, USA (Type of address: Principal Executive Office) |
1995-04-20 | 2004-07-06 | Address | AM LEONHARDSBRUNN 16, 6 FRANKFURT MAIN 90, GERMANY, DEU (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110308000116 | 2011-03-08 | CERTIFICATE OF DISSOLUTION | 2011-03-08 |
090918000555 | 2009-09-18 | CERTIFICATE OF CHANGE | 2009-09-18 |
080918002184 | 2008-09-18 | BIENNIAL STATEMENT | 2008-06-01 |
080305000861 | 2008-03-05 | CERTIFICATE OF CHANGE | 2008-03-05 |
080221003697 | 2008-02-21 | AMENDMENT TO BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State