Search icon

PRODOTTI MEDITERRANEI, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 BROAD ST, 4TH FLOOR, SUITE 0404, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MARCO DE CEGLIE Chief Executive Officer 120 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
undefined602743923
State:
WASHINGTON

Form 5500 Series

Employer Identification Number (EIN):
510325446
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State