Name: | EREDI PISANO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2001 (24 years ago) |
Entity Number: | 2622919 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ISACCO AZRA | Chief Executive Officer | 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-16 | 2023-05-08 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-03-30 | 2021-04-16 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-03-30 | 2023-05-08 | Address | 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2003-04-15 | 2017-03-30 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2017-03-30 | Address | 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508001845 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
210416060341 | 2021-04-16 | BIENNIAL STATEMENT | 2021-03-01 |
170330002017 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
100930002439 | 2010-09-30 | BIENNIAL STATEMENT | 2009-03-01 |
030415002771 | 2003-04-15 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State