Name: | MOLESKINE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2006 (19 years ago) |
Entity Number: | 3359096 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE, STE 2818, NEW YORK, NY, United States, 10170 |
Principal Address: | 210 11TH AVE, STE 502, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEVIN & GLASSER, P.C. | DOS Process Agent | 420 LEXINGTON AVENUE, STE 2818, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
GIUSEPPE RIZZO | Chief Executive Officer | 210 11TH AVE, STE 502, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 210 11TH AVE, STE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-03-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2021-05-20 | 2024-02-13 | Address | 210 11TH AVE, STE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-05-08 | 2021-05-20 | Address | 210 11TH AVE, STE 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-10-24 | 2018-05-08 | Address | 210 11TH AVE, STE 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002167 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210520060306 | 2021-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
190620000163 | 2019-06-20 | CERTIFICATE OF MERGER | 2019-07-01 |
180508006554 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160511006201 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3169249 | OL VIO | INVOICED | 2020-03-13 | 500 | OL - Other Violation |
3067659 | OL VIO | CREDITED | 2019-07-30 | 250 | OL - Other Violation |
1552972 | CL VIO | INVOICED | 2014-01-07 | 350 | CL - Consumer Law Violation |
1510184 | CL VIO | CREDITED | 2013-11-17 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-22 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State