Name: | ALESSI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1998 (27 years ago) |
Entity Number: | 2284123 |
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: | 5 West 19th Street, 10th Floor, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 West 19th Street, 10th Floor, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LUCA ALESSI ANGHINI | Chief Executive Officer | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 41 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-02 | Address | 41 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-02 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-09 | 2020-07-13 | Address | 41 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001194 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220722002673 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200713060516 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180709006110 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160722006231 | 2016-07-22 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State