Search icon

FERRERO U. S. A., INC.

Company Details

Name: FERRERO U. S. A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1969 (56 years ago)
Entity Number: 279096
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 7 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALANNA COTTON Chief Executive Officer 7 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Licenses

Number Status Type Date End date
2092780-DCA Inactive Business 2019-12-06 2021-12-15

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 7 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2018-05-24 2024-07-12 Address 7 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2015-07-24 2018-05-24 Address 600 COTTONTAIL LANE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2015-07-24 2018-05-24 Address 600 COTTONTAIL LANE, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office)
2012-02-17 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712000715 2024-07-12 BIENNIAL STATEMENT 2024-07-12
180524006304 2018-05-24 BIENNIAL STATEMENT 2017-07-01
150724002054 2015-07-24 BIENNIAL STATEMENT 2015-07-01
120217000046 2012-02-17 CERTIFICATE OF CHANGE 2012-02-17
C286114-1 2000-03-17 ASSUMED NAME CORP INITIAL FILING 2000-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3011121 SEC-DEP-UN INVOICED 2019-04-02 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3011120 SWC-CON INVOICED 2019-04-02 445 Petition For Revocable Consent Fee
3011122 PLANREVIEW INVOICED 2019-04-02 310 Sidewalk Cafe Plan Review Fee
3011119 LICENSE INVOICED 2019-04-02 510 Sidewalk Cafe License Fee
2984931 CL VIO INVOICED 2019-02-20 350 CL - Consumer Law Violation
2957718 CL VIO CREDITED 2019-01-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-17 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2012-06-04
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
FERRERO U. S. A., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
ADES
Party Role:
Plaintiff
Party Name:
FERRERO U. S. A., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State