Name: | ROSSIMODA USA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1989 (36 years ago) |
Entity Number: | 1358920 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 19 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 41 WEST 48TH STREET, SUITE 2A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISE FIRESTONE, ASSISTANT SECT'Y | DOS Process Agent | 19 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LUIGINO ROSSI | Chief Executive Officer | % CALZATURIFICIO ROSSIMODA SPA, VIA VENEZIA 22, VIGONZA PADOVA, Italy |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 2011-03-01 | Address | 101 WEST 57 STREET, APT 6K, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2011-03-01 | Address | 101 WEST 57 STREET, APT 6K, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-06-07 | 1993-04-16 | Address | 101 WEST 57TH STREET, NEW YORK, NY, 10019, 2202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110301002128 | 2011-03-01 | BIENNIAL STATEMENT | 2009-06-01 |
000050006175 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930416002562 | 1993-04-16 | BIENNIAL STATEMENT | 1992-06-01 |
C019550-4 | 1989-06-07 | CERTIFICATE OF INCORPORATION | 1989-06-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State