Search icon

DOLCE & GABBANA USA INC.

Print

Details

Entity Number 2071731

Status Inactive

NameDOLCE & GABBANA USA INC.

CountyNew York

Date of registration 03 Oct 1996 (28 years ago)

Date of dissolution 27 Apr 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, United States, 10118

Address ZIP code

Principal Address 660 MADISON AVE, NEW YORK, NY, United States, 10005

Principal Address ZIP code 10005

DOS Process Agent

Name Role Address

C/O HARI K. SAMAROO, P.C.

DOS Process Agent

350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address

LOUIS ZOLLO

Chief Executive Officer

660 MADISON AVE, NEW YORK, NY, United States, 10005

History

Start date End date Type Value

2008-10-03

2009-04-27

Address

C/O STEVEN FRANKEL, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

2006-10-11

2008-10-03

Address

660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

2006-10-11

2008-10-03

Address

660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2006-10-11

2008-10-03

Address

ALBERT A BYER ESQ, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

2005-02-01

2005-02-01

Name

DOLCE & GABBANA USA INC.

1999-01-20

2006-10-11

Address

825 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

1999-01-20

2006-10-11

Address

PARSON & BROWN LLP, 666 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1999-01-20

2006-10-11

Address

825 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

1996-10-03

2005-02-01

Name

DG USA INC.

1996-10-03

1999-01-20

Address

PARSON & BROWN, 666 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090427000140

2009-04-27

SURRENDER OF AUTHORITY

2009-04-27

081003002019

2008-10-03

BIENNIAL STATEMENT

2008-10-01

061011002830

2006-10-11

BIENNIAL STATEMENT

2006-10-01

050209000902

2005-02-09

CERTIFICATE OF AMENDMENT

2005-02-09

050201000499

2005-02-01

CERTIFICATE OF AMENDMENT

2005-02-01

990120002834

1999-01-20

BIENNIAL STATEMENT

1998-10-01

961003000376

1996-10-03

APPLICATION OF AUTHORITY

1996-10-03

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts