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
Name | Role | Address |
---|---|---|
FERRANTE, PLLC | DOS Process Agent | 5 West 19th Street, 10th Floor, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3101090 | CL VIO | CREDITED | 2019-10-08 | 175 | CL - Consumer Law Violation |
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