Search icon

PIOLO ITALIAN DESIGN CORP.

Print

Details

Entity Number 2383293

Status Inactive

NamePIOLO ITALIAN DESIGN CORP.

CountyNew York

Date of registration 27 May 1999 (25 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

ERIC L. GILIOLI CURTIS, MALLET-PREVOST, COLT & MOSLE

DOS Process Agent

101 PARK AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address

SUSANA HAYMAN CHAFFEY

Chief Executive Officer

C/O SAMUEL OSER & ASSOCIATES, 85 WILLIS AVE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date

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