Search icon

MICHELE NEGRI USA, INC.

Company Details

Name: MICHELE NEGRI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327486
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1015 MADISON AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE NEGRI USA, INC. DOS Process Agent 1015 MADISON AVE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
GIAN LUIGI NEGRI Chief Executive Officer 1015 MADISON AVE, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
204427262
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-16 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-11-20 2014-04-18 Address 1015 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-11-20 2014-04-18 Address 1015 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-11-20 2014-04-18 Address 1015 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-03-01 2014-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160301006809 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140516000154 2014-05-16 CERTIFICATE OF AMENDMENT 2014-05-16
140418006174 2014-04-18 BIENNIAL STATEMENT 2014-03-01
121120002461 2012-11-20 BIENNIAL STATEMENT 2012-03-01
060308000396 2006-03-08 CERTIFICATE OF CORRECTION 2006-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State