MOROSO USA, INC.
Headquarter
Name: | MOROSO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2004 (21 years ago) |
Entity Number: | 3112656 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 105 Madison Avenue, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MOROSO USA, INC. | DOS Process Agent | 105 Madison Avenue, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERTO MOROSO | Chief Executive Officer | 105 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 105 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 146 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-04-09 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-23 | 2024-05-14 | Address | 1350 BROADWAY, 0602003, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-02-14 | 2020-10-23 | Address | 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514000308 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
201023060150 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
190214000481 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
161021006279 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
141015006803 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State