Name: | MARTIN SCORSESE'S ITALIA, INC. II |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2003 (22 years ago) |
Entity Number: | 2911600 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MARTIN SCORSESE | Chief Executive Officer | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | C/O CITRIN COOPERMAN, 529 5TH AVE / 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-04-03 | Address | C/O CITRIN COOPERMAN, 529 5TH AVE / 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-04-03 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000931 | 2024-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-21 |
230515004337 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
230217002001 | 2023-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-16 |
230215003745 | 2023-02-15 | BIENNIAL STATEMENT | 2021-05-01 |
170523006146 | 2017-05-23 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State