Search icon

POMELLATO USA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
510400354
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

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 2021-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State