Name: | Moleskine America, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Oct 2019 (6 years ago) |
Branch of: | Moleskine America, Inc., NEW YORK (Company Number 3359096) |
Business ID: | 1190466 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 210 11th Avenue, Suite 1004New York, NY 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Giuseppe Rizzo | Director | 210 11th Avenue, Suite 1004, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Giuseppe Rizzo | President | 210 11th Avenue, Suite 1004, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Victor Cohen | Secretary | 210 11th Avenue, Suite 1004, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Lucia Dolci | Assistant Treasurer | 210 11th Avenue, Suite 1004, New York, NY 10001 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Moleskine America, Inc. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Moleskine America, Inc. |
Annual Report | Filed | 2023-04-15 | Annual Report For Moleskine America, Inc. |
Annual Report | Filed | 2022-04-18 | Annual Report For Moleskine America, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-14 | Annual Report For Moleskine America, Inc. |
Annual Report | Filed | 2020-04-15 | Annual Report For Moleskine America, Inc. |
Formation Form | Filed | 2019-10-04 | Formation For Moleskine America, Inc. |
Date of last update: 03 Apr 2025
Sources: Mississippi Secretary of State