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
Name | Role | Address |
---|---|---|
STEFANO VIGANO | Chief Executive Officer | 37 W 21ST STREET, NEW YORK, NY, United States, 23845 |
Name | Role | Address |
---|---|---|
C/O DIACRON USA LLC | DOS Process Agent | 2020 West El Camino, Suite 700, AUTHORIZED PERSON, CA, United States, 95833 |
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 |
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