Name: | DANESI CAFFE' USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1998 (27 years ago) |
Entity Number: | 2271731 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | Georgia |
Address: | 437 madison ave, 24 fl., NEW YORK, NY, United States, 10022 |
Principal Address: | 1700 BROADWAY, FL 41, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O MELCHIONNA, PLLC | DOS Process Agent | 437 madison ave, 24 fl., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERTO DANESI | Chief Executive Officer | VIA TEMPIO DEGLI ARVALI, 45-00148, ROME, Italy |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | VIA TEMPIO DEGLI ARVALI, 45-00148, ROME, ITA (Type of address: Chief Executive Officer) |
2022-05-25 | 2025-05-13 | Address | 437 madison ave, 24 fl., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-05-25 | 2025-05-13 | Address | VIA TEMPIO DEGLI ARVALI, 45-00148, ROME, 00148, ITA (Type of address: Chief Executive Officer) |
2019-05-06 | 2022-05-25 | Address | 1700 BROADWAY, 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-02-24 | 2019-05-06 | Address | 25 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513001314 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
220525001307 | 2022-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-25 |
200601061816 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
200305061401 | 2020-03-05 | BIENNIAL STATEMENT | 2018-06-01 |
190506000649 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State