Search icon

MAINETTI USA, INC.

Company Details

Name: MAINETTI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2145198
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 168 DUANE ST, NEW YORK, NY, United States, 10013
Principal Address: 1412 BROADWAY #704, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O CARL I KAMINSKY DOS Process Agent 168 DUANE ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALAN H METCALF Chief Executive Officer 1412 BROADWAY, #704, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-05-20 1999-07-30 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030708002396 2003-07-08 BIENNIAL STATEMENT 2003-05-01
010720002573 2001-07-20 BIENNIAL STATEMENT 2001-05-01
990730002512 1999-07-30 BIENNIAL STATEMENT 1999-05-01
970520000508 1997-05-20 APPLICATION OF AUTHORITY 1997-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0110820 Patent 2001-11-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-30
Termination Date 2004-11-03
Date Issue Joined 2002-05-21
Pretrial Conference Date 2002-02-28
Trial Begin Date 2004-06-21
Trial End Date 2004-06-22
Section 0271
Status Terminated

Parties

Name A&E PRODUCTS GROUP
Role Plaintiff
Name MAINETTI USA, INC.
Role Defendant
2111048 Civil Rights Employment 2021-12-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-23
Termination Date 2022-01-27
Section 0623
Status Terminated

Parties

Name RITZMANN
Role Plaintiff
Name MAINETTI USA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State