Search icon

ITALICUS, INC.

Company Details

Name: ITALICUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (25 years ago)
Entity Number: 2431603
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 400 Third Avenue, 14A, New York, NY, United States, 10016
Principal Address: 400 THIRD AVE, SUITE 14A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ITALICUS, INC. DOS Process Agent 400 Third Avenue, 14A, New York, NY, United States, 10016

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MARCO PRADERIO Chief Executive Officer 400 THIRD AVE, SUITE 14A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 400 THIRD AVE, SUITE 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-16 2023-10-01 Address 45 JOHN STREET, SUITE 711, APT. 14A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-10-12 2023-10-01 Address 400 THIRD AVE, SUITE 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-12-01 2007-10-12 Address 341 EAST 90TH ST, APT 12, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2005-12-01 2007-10-12 Address 341 EAST 90TH ST, APT 12, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-10-01 2005-12-01 Address 341 EAST 90TH ST STE 12, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-10-01 2005-12-01 Address 341 EAST 90TH ST STE 12, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-01-30 2003-10-01 Address 341 EAST 90TH ST, STE 12, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2002-01-30 2003-10-01 Address 341 EAST 90TH ST, STE 12, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-10-22 2023-10-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231001000551 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211013001578 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191002060894 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007157 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151016006114 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131023002029 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111014002109 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091002002410 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071012002928 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051201003024 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State