ZONIN U.S.A., INC.
Headquarter
Name: | ZONIN U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2002 (23 years ago) |
Entity Number: | 2788432 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20807 BISCAYNE BOULEVARD, SUITE 320, AVENTURA, FL, United States, 33180 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PIETRO MATTIONI | Chief Executive Officer | 20807 BISCAYNE BLVD., SUITE 320, AVENTURA, FL, United States, 33180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 20807 BISCAYNE BOULEVARD, SUITE 320, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 20807 BISCAYNE BLVD., SUITE 320, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-13 | 2024-07-02 | Address | 20807 BISCAYNE BOULEVARD, SUITE 320, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2020-07-13 | Address | 3363 NE 163RD STREET, SUITE 606, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000267 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220729000829 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200713060895 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180703006897 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
170328000249 | 2017-03-28 | CERTIFICATE OF AMENDMENT | 2017-03-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State