Name: | BERLUCCHI AMERICA IMPORTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1984 (41 years ago) |
Date of dissolution: | 20 Nov 1992 |
Entity Number: | 952791 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 110000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
% FRANK J. CERZA, ESQ. | DOS Process Agent | 950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANCO ZILIANI | Chief Executive Officer | VIA DURANTI, 4, (BRESCIA), BORGONATO ITALY, Italy |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-10 | 1991-12-31 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 1 |
1987-10-15 | 1991-07-10 | Shares | Share type: PAR VALUE, Number of shares: 2200000, Par value: 1 |
1987-05-18 | 1987-10-15 | Shares | Share type: PAR VALUE, Number of shares: 1800000, Par value: 1 |
1986-04-17 | 1987-05-18 | Shares | Share type: PAR VALUE, Number of shares: 800000, Par value: 1 |
1985-09-27 | 1986-04-17 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921222002108 | 1992-12-22 | BIENNIAL STATEMENT | 1992-10-01 |
921120000400 | 1992-11-20 | CERTIFICATE OF DISSOLUTION | 1992-11-20 |
920123000259 | 1992-01-23 | CERTIFICATE OF CHANGE | 1992-01-23 |
911231000412 | 1991-12-31 | CERTIFICATE OF AMENDMENT | 1991-12-31 |
910710000072 | 1991-07-10 | CERTIFICATE OF AMENDMENT | 1991-07-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State