Name: | LLADRO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1989 (36 years ago) |
Entity Number: | 1332799 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 435 w14th street, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JUERGEN WOLFLICK | Chief Executive Officer | 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 435 w14th street, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ira m. starr, esq. | Agent | c/o starr, gern, davison & rubin, one penn plaza, 31st floor, suite 3100, NEW YORK, NY, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-27 | 2024-08-20 | Address | 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-04-27 | 2024-08-20 | Address | 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2017-04-27 | Address | 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Service of Process) |
2015-03-02 | 2017-04-27 | Address | 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Principal Executive Office) |
2015-03-02 | 2017-04-27 | Address | 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003290 | 2024-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-31 |
170427006262 | 2017-04-27 | BIENNIAL STATEMENT | 2017-03-01 |
150302007438 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130610002045 | 2013-06-10 | BIENNIAL STATEMENT | 2013-03-01 |
110415002084 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State