BUGATCHI UOMO INC.
Headquarter
Name: | BUGATCHI UOMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1983 (42 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 850358 |
ZIP code: | 12919 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1698, ROUTE 11 & INTERSTATE 87, CHAMPLAIN, NY, United States, 12919 |
Principal Address: | P.O. BOX 1698, ROUTE 11 & INTERSTATE 87, CHAMPLAIN, NY, United States, 12919 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1698, ROUTE 11 & INTERSTATE 87, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
DANIEL REVAN | Chief Executive Officer | 840 PLACE STEWART, SAINT LAURENT, Canada, H4M2T-8 |
Start date | End date | Type | Value |
---|---|---|---|
1984-04-05 | 1992-07-06 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1983-06-22 | 1984-04-05 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1316145 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930122002277 | 1993-01-22 | BIENNIAL STATEMENT | 1992-06-01 |
920706000145 | 1992-07-06 | CERTIFICATE OF CHANGE | 1992-07-06 |
B088090-2 | 1984-04-05 | CERTIFICATE OF AMENDMENT | 1984-04-05 |
A992441-3 | 1983-06-22 | CERTIFICATE OF INCORPORATION | 1983-06-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State