TUTTO BENE, LTD.

Name: | TUTTO BENE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1984 (41 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 952568 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2414 MAIN ST, BRIDGEHAMPTON, NY, United States, 11932 |
Address: | 5 PIAZZA MOZZI, FLORENCE, Italy |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE K SPIKE | DOS Process Agent | 5 PIAZZA MOZZI, FLORENCE, Italy |
Name | Role | Address |
---|---|---|
JOANNE KAHN | Chief Executive Officer | 7 PARKWAY DR, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2024-04-19 | Address | 7 PARKWAY DR, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2003-01-03 | 2024-04-19 | Address | 5 PIAZZA MOZZI, FLORENCE, 50125, ITA (Type of address: Service of Process) |
1995-04-11 | 2010-10-22 | Address | MAIN STREET, BRIDGEHAMPTON, NY, 11932, 1156, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2006-10-31 | Address | P.O. BOX 497, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2003-01-03 | Address | 5 VIA GIRAMONTINO, FLORENCE, 50125, ITA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001964 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
121107002342 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101022002685 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081218002772 | 2008-12-18 | BIENNIAL STATEMENT | 2008-10-01 |
061031002642 | 2006-10-31 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State