Name: | MOROSO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2004 (20 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOROSO USA, INC., FLORIDA | F10000002740 | FLORIDA |
Headquarter of | MOROSO USA, INC., FLORIDA | F14000000207 | FLORIDA |
Headquarter of | MOROSO USA, INC., FLORIDA | F24000003042 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST | 2023 | 202470965 | 2024-05-31 | MOROSO USA INC | 11 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-31 |
Name of individual signing | SHAOMEI FENG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 337000 |
Sponsor’s telephone number | 2123347222 |
Plan sponsor’s address | 105 MADISON AVE, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2023-06-09 |
Name of individual signing | SHAOMEI FENG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 337000 |
Sponsor’s telephone number | 2123347222 |
Plan sponsor’s address | 105 MADISON AVE., NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | SHAOMEI FENG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 337000 |
Sponsor’s telephone number | 2123347222 |
Plan sponsor’s address | 146 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2021-07-14 |
Name of individual signing | JOYSREE SHARMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 337000 |
Sponsor’s telephone number | 2123347222 |
Plan sponsor’s address | 146 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-07-01 |
Name of individual signing | JOYSREE SHARMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 337000 |
Sponsor’s telephone number | 2129473333 |
Plan sponsor’s address | 146 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-02-17 |
Name of individual signing | JOYSREE SHARMA |
Role | Employer/plan sponsor |
Date | 2020-02-17 |
Name of individual signing | MOROSO USA INC |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 2123347222 |
Plan sponsor’s address | 146 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-05-04 |
Name of individual signing | JOYSREE SHARMA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 2123347222 |
Plan sponsor’s address | 146 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-02-26 |
Name of individual signing | JOYSREE SHARMA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 2123347222 |
Plan sponsor’s address | 146 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-04-27 |
Name of individual signing | JOYSREE SHARMA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Sponsor’s telephone number | 2123347222 |
Plan sponsor’s address | 146 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-04-08 |
Name of individual signing | JOYSREE SHARMA |
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 | 146 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 105 MADISON AVENUE, NEW YORK, NY, 10016, 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) |
2016-10-21 | 2019-02-14 | Address | 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-08-29 | 2016-10-21 | Address | & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-08-29 | 2024-05-14 | Address | 146 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2012-08-29 | Address | C/O FERRANTE PLLC, 5 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-03 | 2012-08-29 | Address | 146 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
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 |
130423002576 | 2013-04-23 | BIENNIAL STATEMENT | 2012-10-01 |
120829002185 | 2012-08-29 | AMENDMENT TO BIENNIAL STATEMENT | 2010-10-01 |
120829000685 | 2012-08-29 | CERTIFICATE OF CHANGE | 2012-08-29 |
120503002945 | 2012-05-03 | BIENNIAL STATEMENT | 2010-10-01 |
061108002793 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State