Name: | GRUPPO CHINNICI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1984 (41 years ago) |
Date of dissolution: | 07 Aug 2003 |
Entity Number: | 947784 |
ZIP code: | 11724 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43 FOX HUNT LANE, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. CHINNICI | Chief Executive Officer | 43 FOX HUNT LANE, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 FOX HUNT LANE, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 2000-08-21 | Name | CHINNICI DIRECT INC. |
1995-04-20 | 2000-10-13 | Address | 49 WEST 27TH ST, 5TH FLOOR, NEW YORK, NY, 10001, 6936, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2000-10-13 | Address | 49 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, 6936, USA (Type of address: Principal Executive Office) |
1987-08-25 | 1996-05-15 | Name | CHINNICI & ASSOCIATES INC. |
1986-05-07 | 2000-10-13 | Address | 850 SEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030807000066 | 2003-08-07 | CERTIFICATE OF DISSOLUTION | 2003-08-07 |
001013002598 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
000821000372 | 2000-08-21 | CERTIFICATE OF AMENDMENT | 2000-08-21 |
960515000630 | 1996-05-15 | CERTIFICATE OF AMENDMENT | 1996-05-15 |
950420002213 | 1995-04-20 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State