Search icon

POMELLATO USA, INC.

Company Details

Name: POMELLATO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2640969
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 595 Madison Ave., 13th Floor, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POMELLATO USA INC. 401K PLAN 2009 510400354 2010-06-17 POMELLATO USA INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423940
Sponsor’s telephone number 2124210400
Plan sponsor’s address 120 EAST 56TH STREET, 14TH FLOOR, NEW YORK, NY, 100223699

Plan administrator’s name and address

Administrator’s EIN 510400354
Plan administrator’s name POMELLATO USA INC.
Plan administrator’s address 120 EAST 56TH STREET, 14TH FLOOR, NEW YORK, NY, 100223699
Administrator’s telephone number 2124210400

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing VINCENZO ROBERTO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NATHALIE DIAMANTIS Chief Executive Officer 595 MADISON AVE., 13TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 595 MADISON AVE., 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-16 2023-05-01 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-27 2019-05-16 Address 3 EAST 57TH STREET, FL 8, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2018-02-27 2019-05-16 Address 3 EAST 57TH STREET, FL 8, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501001703 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210521060466 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190516060329 2019-05-16 BIENNIAL STATEMENT 2019-05-01
SR-33450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180227002015 2018-02-27 BIENNIAL STATEMENT 2017-05-01
170414000115 2017-04-14 CERTIFICATE OF CHANGE 2017-04-14
140328000503 2014-03-28 CERTIFICATE OF CHANGE 2014-03-28
110517002988 2011-05-17 BIENNIAL STATEMENT 2011-05-01
101001002079 2010-10-01 BIENNIAL STATEMENT 2009-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State