Search icon

RUMMO USA, INC.

Company Details

Name: RUMMO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419765
ZIP code: 10011
County: New York
Place of Formation: Arizona
Address: 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
C/O FERRANTE PLLC DOS Process Agent 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANTONIO RUMMO Chief Executive Officer C/O RUMMO S.P.A., CONTRADA PONTE VALENTINO, Z.I. AREA ASI, BENEVENTO (BN), Italy

Form 5500 Series

Employer Identification Number (EIN):
860693999
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address C/DA PONTE VALENTINO, Z.I. AREA ASI, BENEVENTO (BN), 82100, ITA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address C/O RUMMO S.P.A., CONTRADA PONTE VALENTINO, Z.I. AREA ASI, BENEVENTO (BN), ITA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-02 Address C/DA PONTE VALENTINO, Z.I. AREA ASI, BENEVENTO (BN), 82100, ITA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-01 Address C/DA PONTE VALENTINO, BENEVENTO (BN), 82100, ITA (Type of address: Chief Executive Officer)
2016-05-05 2016-10-03 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002003109 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003000394 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001060509 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006658 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007427 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State