Entity Number 2383293
Status Inactive
NamePIOLO ITALIAN DESIGN CORP.
CountyNew York
Date of registration 27 May 1999 (25 years ago) 27 May 1999
Date of dissolution 24 Sep 2003 24 Sep 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Address ZIP code
Principal Address POD FORNACINO DI GRE, CHIUSURE, Italy
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ERIC L. GILIOLI CURTIS, MALLET-PREVOST, COLT & MOSLE
DOS Process Agent
101 PARK AVENUE, NEW YORK, NY, United States, 10178
SUSANA HAYMAN CHAFFEY
Chief Executive Officer
C/O SAMUEL OSER & ASSOCIATES, 85 WILLIS AVE, MINEOLA, NY, United States, 11501
DP-1682531
2003-09-24
DISSOLUTION BY PROCLAMATION
2003-09-24
010605003028
2001-06-05
BIENNIAL STATEMENT
2001-05-01
990527000581
1999-05-27
CERTIFICATE OF INCORPORATION
1999-05-27
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts