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
Name | Role | Address |
---|---|---|
GIANLUCA PRIVITERA | Chief Executive Officer | VIA DELLA TORRETTA 2, RIMINI, Italy |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O IVAN GITTARDI CPA LLC | DOS Process Agent | 1410 BROADWAY FL 2104, NEW YORK, NY, United States, 10018 |
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) |
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