Search icon

POLTRONA FRAU GROUP NORTH AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POLTRONA FRAU GROUP NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165452
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 181 madison avenue, New York City, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUCA FUSO Chief Executive Officer 181 MADISON AVENUE, NEW YORK CITY, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F15000000958
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
202552657
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 151 WOOSTER ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 181 MADISON AVENUE, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 151 WOOSTER ST. 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 181 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-02-03 Address 151 WOOSTER ST. 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000569 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240906000098 2024-09-05 AMENDMENT TO BIENNIAL STATEMENT 2024-09-05
230201000711 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220718002917 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
210223060481 2021-02-23 BIENNIAL STATEMENT 2021-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3046964 CL VIO INVOICED 2019-06-14 175 CL - Consumer Law Violation
2629819 OL VIO INVOICED 2017-06-23 500 OL - Other Violation
2629818 CL VIO INVOICED 2017-06-23 350 CL - Consumer Law Violation
2615598 OL VIO INVOICED 2017-05-23 250 OL - Other Violation
2615594 OL VIO CREDITED 2017-05-23 250 OL - Other Violation
2581444 CL VIO CREDITED 2017-03-28 175 CL - Consumer Law Violation
2581445 OL VIO CREDITED 2017-03-28 250 OL - Other Violation
2580083 CL VIO CREDITED 2017-03-24 175 CL - Consumer Law Violation
2580084 OL VIO CREDITED 2017-03-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-03-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-03-16 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State