PRODOTTI MEDITERRANEI, INC.
Headquarter
Name: | PRODOTTI MEDITERRANEI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1992 (33 years ago) |
Entity Number: | 1616992 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 120 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10168 |
Address: | 75 BROAD ST, 4TH FLOOR, SUITE 0404, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 BROAD ST, 4TH FLOOR, SUITE 0404, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MARCO DE CEGLIE | Chief Executive Officer | 120 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-08 | 2014-04-03 | Address | 120 EAST 42ND STREET, 3RD FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-11 | 2006-06-08 | Address | 122 EAST 42ND STREET, SUITE 518, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2000-03-21 | 2014-03-20 | Address | 122 EAST 42ND STREET, SUITE 518, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2001-04-11 | Address | 181 NEW YORK AVE., JERSEY CITY, NJ, 07307, 1624, USA (Type of address: Service of Process) |
2000-03-21 | 2014-03-20 | Address | 122 EAST 42ND STREET, SUITE 518, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403000867 | 2014-04-03 | CERTIFICATE OF CHANGE | 2014-04-03 |
140320006152 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
100330002008 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
060608000874 | 2006-06-08 | CERTIFICATE OF CHANGE | 2006-06-08 |
060323003344 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State