Search icon

ROVAGNATI USA, INC.

Company Details

Name: ROVAGNATI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2000 (25 years ago)
Date of dissolution: 01 Nov 2020
Entity Number: 2566918
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CLAUDIA LIMONTA Chief Executive Officer VIA BRUAITIENA 26, BIASSONO, Italy

History

Start date End date Type Value
2019-01-30 2020-05-11 Address 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-05-30 2019-01-30 Address 601 BRICKELL KEY DR, STE 700, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2010-11-17 2020-09-09 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-11-17 2018-05-30 Address VIA E FERMI 49, BIASSONO, 00000, ITA (Type of address: Chief Executive Officer)
2010-11-17 2018-05-30 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021000543 2020-10-21 CERTIFICATE OF MERGER 2020-11-01
200909002003 2020-09-09 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01
200909000423 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
200511000319 2020-05-11 CERTIFICATE OF CHANGE 2020-05-11
190130000311 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State