Search icon

EXECUTIVE INTERIM MANAGEMENT (U.S.A.) INC.

Company Details

Name: EXECUTIVE INTERIM MANAGEMENT (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2225313
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 450 PARK AVENUE, SUITE 2000, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LORENZO PRAMPOLINI Chief Executive Officer POSTSTRAUSS CH 6300, ZUG, Switzerland

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-03-31 2006-03-31 Address 1776 BROADWAY 8TH FLR, NEW YORK, NY, 10019, 2001, USA (Type of address: Chief Executive Officer)
2000-03-24 2004-03-31 Address 450 PARK AVENUE, SUITE 2000, NEW YROK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-04 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-26738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080207003119 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060331003051 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040331002525 2004-03-31 BIENNIAL STATEMENT 2004-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State