Search icon

MONCLER USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MONCLER USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3206203
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 200 Lafayette St, FL 2, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TOMMASO DE VECCHI Chief Executive Officer 200 LAFAYETTE ST, FL 2, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F11000004728
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
8d635ded-afe2-ed11-9070-00155d01c440
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20091117219
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1366361
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
4260727
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67172795
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 200 LAFAYETTE ST, FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-26 2023-05-26 Address 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 200 LAFAYETTE ST, FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514004696 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230526003711 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210527060096 2021-05-27 BIENNIAL STATEMENT 2021-05-01
200224001395 2020-02-24 CERTIFICATE OF MERGER 2020-02-24
190513060316 2019-05-13 BIENNIAL STATEMENT 2019-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-22
Type:
Complaint
Address:
90 PRINCE ST, NEW YORK, NY, 10012
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LEE
Party Role:
Plaintiff
Party Name:
MONCLER USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BOATENG,
Party Role:
Plaintiff
Party Name:
MONCLER USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MONCLER USA, INC.
Party Role:
Defendant
Party Name:
FISCHLER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State