Name: | MAX MARA, U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1987 (38 years ago) |
Entity Number: | 1221253 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAX MARA, U.S.A., INC. | DOS Process Agent | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. CRISTIAN NOTARI | Chief Executive Officer | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-01 | 2017-10-26 | Address | 530 7TH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-03-01 | 2017-10-26 | Address | 530 7TH AVE, 21ST FLOOR, NEW YORK, NY, 10018, 4804, USA (Type of address: Principal Executive Office) |
2009-01-06 | 2017-10-26 | Address | 530 7TH AVE, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-02-24 | 2013-03-01 | Address | MAX MARA FASHION GROUP, VIA FRATELLI CERVI, #66, REGGIO EMILIA, 42100, ITA (Type of address: Chief Executive Officer) |
1997-06-05 | 2005-02-24 | Address | MAX MARA FASHION GROUP, VIA FRATELLI CERVI, #66, 42100 REGGIO EMILIA, ITA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171026006058 | 2017-10-26 | BIENNIAL STATEMENT | 2017-01-01 |
151007006142 | 2015-10-07 | BIENNIAL STATEMENT | 2015-01-01 |
130301006061 | 2013-03-01 | BIENNIAL STATEMENT | 2013-01-01 |
110314002202 | 2011-03-14 | BIENNIAL STATEMENT | 2011-01-01 |
090106002734 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State