Name: | S. RICCI AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1994 (31 years ago) |
Entity Number: | 1850502 |
ZIP code: | 33025 |
County: | New York |
Place of Formation: | New York |
Address: | 12036 MIRAMAR PKWY, MIRAMAR, FL, United States, 33025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. RICCI AMERICA, INC. | DOS Process Agent | 12036 MIRAMAR PKWY, MIRAMAR, FL, United States, 33025 |
Name | Role | Address |
---|---|---|
JULIAN O. BALEA | Chief Executive Officer | 49 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 49 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 407 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-04 | Address | 350 5TH AVE, 41ST FLOOR, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2018-09-11 | 2020-09-01 | Address | 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-06-25 | 2018-09-11 | Address | 407 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002535 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220901002481 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901060756 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180911006481 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
170502006579 | 2017-05-02 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State