Name: | INTERNATIONAL OFFICE CONCEPT U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3221568 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 GREENE STREET, STE 306, NEW YORK, NY, United States, 10012 |
Principal Address: | 23-25 GREENE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MASSIMO FALCETTI | Agent | 110 GREENE STREET, STE 306, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 GREENE STREET, STE 306, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MR. MARCELLO PEPORI, PRESIDENT | Chief Executive Officer | VIADELL AREIGIANATO 12, GIUSSANO (MILANO), Italy |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-22 | 2012-06-19 | Address | 23-25 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120619000417 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
090703002128 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
070724003067 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050622000008 | 2005-06-22 | APPLICATION OF AUTHORITY | 2005-06-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State