Name: | NYCE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2005 (20 years ago) |
Entity Number: | 3161107 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALESSANDRO GNACCARINI | Chief Executive Officer | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-08 | 2021-02-03 | Address | C/O FERRANTE PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-06-24 | 2017-02-08 | Address | C/O FERRANTE PLLC, 5 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2015-06-24 | Address | C/O FERRANTE PLLC, 5 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2017-02-08 | Address | 5 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2007-05-16 | 2017-02-08 | Address | C/O FERRANTE, PLLC, 5 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-08 | 2007-05-16 | Address | C/O FERRANTE, PLLC, 10TH FLOOR, 5 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230206001180 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210203061340 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190208060093 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170208006465 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150624006238 | 2015-06-24 | BIENNIAL STATEMENT | 2015-02-01 |
130311006577 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110216002591 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090128002780 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070516002946 | 2007-05-16 | BIENNIAL STATEMENT | 2007-02-01 |
050208000184 | 2005-02-08 | CERTIFICATE OF INCORPORATION | 2005-02-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State