Search icon

MASCIONI USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICCARDO CARADORI Chief Executive Officer C/O VINCENSO ZUCCI SPA, VIA LEGNANO 24, RESCALDINA, Italy

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 WHITE ST UNIT 501, 5TH FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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