Search icon

SERGIO ROSSI USA, INC.

Headquarter

Company Details

Name: SERGIO ROSSI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015328
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 West 19th Street, 10th Floor, New York, NY, United States, 10011
Principal Address: c/o Funaro & Co., P.C., Empire State Building, 350 Fifth Avenue, 41st Floor, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SEBASTIANO CARTA Chief Executive Officer C/O FUNARO & CO., P.C., EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Links between entities

Type:
Headquarter of
Company Number:
F12000002865
State:
FLORIDA
Type:
Headquarter of
Company Number:
F24000000761
State:
FLORIDA
Type:
Headquarter of
Company Number:
F03000003644
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133900375
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address C/O FUNARO & CO., P.C., EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-04-01 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-04-01 Address 5 WEST 19TH STREET 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-29 2020-04-07 Address 595 MADISON AVENUE, FL 13, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401038872 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220415001750 2022-04-15 BIENNIAL STATEMENT 2022-04-01
200407060048 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180529006187 2018-05-29 BIENNIAL STATEMENT 2018-04-01
180511000243 2018-05-11 CERTIFICATE OF CHANGE 2018-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3101090 CL VIO CREDITED 2019-10-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State