Name: | INDUSTRIA SUPERSTUDIO OVERSEAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1989 (36 years ago) |
Entity Number: | 1372846 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 39 S. 5th St, Brooklyn, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FABRIZRO FERRI | Chief Executive Officer | VIA FORCELLA 7, MILANO, Italy, 20144 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | VIA FORCELLA 7, MILANO, 20144, ITA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | VIA FORCELLA 7, MILANO, ITA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-18 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-12-12 | 2025-02-26 | Address | VIA FORCELLA 7, MILANO, 20144, ITA (Type of address: Chief Executive Officer) |
1994-10-03 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-10-03 | 1997-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226003555 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
SR-17842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17841 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131011002399 | 2013-10-11 | BIENNIAL STATEMENT | 2013-08-01 |
110909002180 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090813002824 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
080801000136 | 2008-08-01 | CERTIFICATE OF MERGER | 2008-08-01 |
070925002949 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
051114002605 | 2005-11-14 | BIENNIAL STATEMENT | 2005-08-01 |
040930000884 | 2004-09-30 | CERTIFICATE OF MERGER | 2004-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5428198506 | 2021-02-27 | 0202 | PPS | 39 S 5th St, Brooklyn, NY, 11249-5106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7458917109 | 2020-04-14 | 0202 | PPP | 39 S. 5th Street, BROOKLYN, NY, 11249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State