Name: | MASCIONI USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858153 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WHITE ST UNIT 501, 5TH FL, NEW YORK, NY, United States, 10013 |
Principal Address: | SAMATHA LOSINSKI, 267 5TH AVE 8TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICCARDO CARADORI | Chief Executive Officer | C/O VINCENSO ZUCCI SPA, VIA LEGNANO 24, RESCALDINA, Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 WHITE ST UNIT 501, 5TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-16 | 2015-01-12 | Address | C/O VINCENSO ZUCCI SPA, VIA LEGNANO 24, RESCALDINA, 20027, ITA (Type of address: Chief Executive Officer) |
2013-10-16 | 2019-01-30 | Address | LIBERIO ROMANO, 1140 BAY ST STE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2008-08-29 | 2013-10-16 | Address | 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2005-03-16 | 2013-10-16 | Address | VIA SAN GIORGIO 7, LEGGIUNO, 00000, ITA (Type of address: Chief Executive Officer) |
2005-03-16 | 2013-10-16 | Address | 16 BEECHWOOD LN, RIDGEFIELD, CT, 60877, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2008-08-29 | Address | ONE PENN PLAZA SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190130000281 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
150112006937 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
131016002001 | 2013-10-16 | BIENNIAL STATEMENT | 2013-01-01 |
130913000122 | 2013-09-13 | CERTIFICATE OF AMENDMENT | 2013-09-13 |
080829000025 | 2008-08-29 | CERTIFICATE OF CHANGE | 2008-08-29 |
050316002647 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
030117000045 | 2003-01-17 | CERTIFICATE OF INCORPORATION | 2003-01-17 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State