Name: | FUSARO JEWELRY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1954 (71 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 93431 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 46 CIRCLE DRIVE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 CIRCLE DRIVE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
RITA SCAGLIONE | Chief Executive Officer | 46 CIRCLE DRIVE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-06 | 2010-04-28 | Address | 151 GREENWICH AVE, STE 305, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2006-03-06 | 2010-04-28 | Address | 151 GREENWICH AVE, STE 305, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2006-03-06 | 2010-04-28 | Address | 151 GREENWICH AVE, STE 305, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2000-06-05 | 2006-03-06 | Address | 576 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-06-05 | 2006-03-06 | Address | 576 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104845 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100428002672 | 2010-04-28 | BIENNIAL STATEMENT | 2010-02-01 |
080219002506 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060306003396 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
040219002179 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State