Name: | SICIS NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2004 (21 years ago) |
Entity Number: | 3077594 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 BRUCKNER BLVD, BRONX, NY, United States, 10454 |
Address: | 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAURIZIO PLACUZZI | Chief Executive Officer | 150 BRUCKNER BLVD., BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 150 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2024-07-17 | Address | 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-03-11 | 2023-03-11 | Address | 150 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2024-07-17 | Address | 150 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2023-03-11 | Address | 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717003351 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
230311000487 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
220713001481 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200727060100 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180706006813 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State