Search icon

AUSIMONT U.S.A., INC.

Company Details

Name: AUSIMONT U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1987 (38 years ago)
Entity Number: 1161574
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 44 WHIPPANY RD., MORRISTOWN, NJ, United States, 07962
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARLO COGLIATI Chief Executive Officer VIA PRIMATICCIO 140, MILAN, Italy

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-07 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-04-09 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-04-09 1992-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991012000317 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
000045003818 1993-09-03 BIENNIAL STATEMENT 1993-04-01
921207003162 1992-12-07 BIENNIAL STATEMENT 1992-04-01
B482069-5 1987-04-09 APPLICATION OF AUTHORITY 1987-04-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State