Search icon

GALVANINA USA INC.

Company Details

Name: GALVANINA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (25 years ago)
Entity Number: 2573247
ZIP code: 10018
County: Albany
Place of Formation: New York
Address: 1410 BROADWAY FL 2104, NEW YORK, NY, United States, 10018
Principal Address: VIA DELLA TORRETTA 2, RIMINI, Italy

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GIANLUCA PRIVITERA Chief Executive Officer VIA DELLA TORRETTA 2, RIMINI, Italy

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O IVAN GITTARDI CPA LLC DOS Process Agent 1410 BROADWAY FL 2104, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
141828047
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address VIA DELLA TORRETTA 2, RIMINI, 47900, ITA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address VIA DELLA TORRETTA 2, RIMINI, ITA (Type of address: Chief Executive Officer)
2023-08-01 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2020-11-04 2024-11-01 Address VIA DELLA TORRETTA 2, RIMINI, 47900, ITA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-01 Address 1410 BROADWAY FL 2104, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035348 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000513 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104060869 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105006787 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006796 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State