Search icon

LIMONTA USA INC.

Headquarter

Company Details

Name: LIMONTA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425727
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2020 West El Camino, Suite 700, AUTHORIZED PERSON, CA, United States, 95833
Principal Address: C/O DIACRON USA LLC, 50 BROAD STREET SUITE 1904, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEFANO VIGANO Chief Executive Officer 37 W 21ST STREET, NEW YORK, NY, United States, 23845

DOS Process Agent

Name Role Address
C/O DIACRON USA LLC DOS Process Agent 2020 West El Camino, Suite 700, AUTHORIZED PERSON, CA, United States, 95833

Links between entities

Type:
Headquarter of
Company Number:
F18000004498
State:
FLORIDA

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 37 W 21ST STREET, NEW YORK, NY, 23845, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address VIA C BATTISTI 15, LECCO, 23845, ITA (Type of address: Chief Executive Officer)
2022-04-04 2023-12-04 Address 37 W 21ST STREET, NEW YORK, NY, 23845, USA (Type of address: Chief Executive Officer)
2022-04-04 2022-04-04 Address VIA C BATTISTI 15, LECCO, 23845, ITA (Type of address: Chief Executive Officer)
2022-04-04 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204003774 2023-12-04 BIENNIAL STATEMENT 2023-10-01
220404002926 2022-04-04 CERTIFICATE OF CHANGE BY ENTITY 2022-04-04
210810003069 2021-08-10 BIENNIAL STATEMENT 2021-08-10
180806002047 2018-08-06 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
180621000332 2018-06-21 CERTIFICATE OF CHANGE 2018-06-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State