Name: | MASSIMO DUTTI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2005 (20 years ago) |
Entity Number: | 3162474 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15143 Arteixo, Av da Deputación s/n, A Coruña, Spain, 10110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DILIP PATEL | Chief Executive Officer | 500 5TH AVENUE, SUITE 400, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 500 5TH AVENUE, SUITE 400, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-01 | Address | 500 5TH AVENUE, SUITE 400, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-02-27 | 2023-02-27 | Address | 500 5TH AVENUE, SUITE 400, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201006659 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230227003726 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210201060231 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060046 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006284 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State