CINZANO (USA) INC.

Name: | CINZANO (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1953 (72 years ago) |
Date of dissolution: | 11 Jul 1989 |
Entity Number: | 86310 |
ZIP code: | 10152 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 375 PARK AVENUE, NEW YORK, NY, United States, 10152 |
Name | Role | Address |
---|---|---|
SCHREIBER & MAC KNIGHT | DOS Process Agent | 375 PARK AVENUE, NEW YORK, NY, United States, 10152 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1962-10-29 | 1975-04-04 | Name | CINZANO, INC. |
1962-10-29 | 1984-01-12 | Address | 441 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-11-01 | 1962-10-29 | Name | FLORIO WINES, INC. |
1953-12-21 | 1957-11-01 | Name | CINZANO, INC. |
1953-12-21 | 1962-10-29 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C031637-2 | 1989-07-11 | CERTIFICATE OF TERMINATION | 1989-07-11 |
B058125-3 | 1984-01-12 | CERTIFICATE OF AMENDMENT | 1984-01-12 |
B057040-2 | 1984-01-10 | ASSUMED NAME CORP INITIAL FILING | 1984-01-10 |
A224882-3 | 1975-04-04 | CERTIFICATE OF AMENDMENT | 1975-04-04 |
349714 | 1962-10-29 | CERTIFICATE OF AMENDMENT | 1962-10-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State