MATTIOLI USA, INC.

Name: | MATTIOLI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2006 (19 years ago) |
Entity Number: | 3437671 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DENTONS US LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LICIA MATTIOLI | Chief Executive Officer | C/O DENTONS US LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | C/O DENTONS US LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-26 | 2022-08-04 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2014-12-01 | 2022-08-04 | Address | C/O DENTONS US LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2011-03-23 | 2014-12-01 | Address | C/O SNR DENTON US LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2011-03-23 | 2014-12-01 | Address | C/O SNR DENTON US LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2008-11-19 | 2011-03-23 | Address | 17 STATE ST, STE 2400, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804000970 | 2021-12-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-12-20 |
181128006044 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
181126000705 | 2018-11-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-11-26 |
161128006090 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
141201006324 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State