Search icon

GILMAR U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILMAR U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1996 (29 years ago)
Date of dissolution: 08 Dec 2017
Entity Number: 2004103
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118
Principal Address: 350 5TH AVE, 41ST FL, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
MAURIZIO AMERI Chief Executive Officer 350 5TH AVE, 41ST FL, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
C/O FUNARO & CO PC DOS Process Agent 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
133503996
Plan Year:
2012
Number Of Participants:
3
Plan Year:
2011
Number Of Participants:
8
Plan Year:
2010
Number Of Participants:
14
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-28 2017-12-08 Address 350 5TH AVE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2010-12-23 2014-01-28 Address EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2008-11-14 2010-12-23 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2008-02-26 2014-01-28 Address VIA ZURGO 46 6900, LUGANO, 91229, 29, CHE (Type of address: Chief Executive Officer)
1998-02-24 2008-02-26 Address VIA MALPASSO 723/725, S GIOVANNI IN, MARIGNANO, FO, IL, 47048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171208000050 2017-12-08 SURRENDER OF AUTHORITY 2017-12-08
161205008875 2016-12-05 BIENNIAL STATEMENT 2016-02-01
140128002263 2014-01-28 BIENNIAL STATEMENT 2012-02-01
110223000330 2011-02-23 CERTIFICATE OF CORRECTION 2011-02-23
110125000079 2011-01-25 CERTIFICATE OF AMENDMENT 2011-01-25

Court Cases

Court Case Summary

Filing Date:
2019-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GUGLIELMO
Party Role:
Plaintiff
Party Name:
GILMAR U.S.A., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State