Search icon

ALESSI USA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
LUCA ALESSI ANGHINI Chief Executive Officer 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
1438269
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_71534367
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
522112667
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DOMINGUEZ
Party Role:
Plaintiff
Party Name:
ALESSI USA, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State