Name: | SMEG USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2006 (18 years ago) |
Entity Number: | 3444103 |
ZIP code: | 07032 |
County: | New York |
Place of Formation: | New York |
Address: | 590 Belleville Turnpike, Building #1 - Unit F (Upper Level), Kearny, NJ, United States, 07032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDERICO EDERLE | Chief Executive Officer | 590 BELLEVILLE TURNPIKE, BUILDING #1 - UNIT F (UPPER LEVEL), KEARNY, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
SMEG USA, INC. | DOS Process Agent | 590 Belleville Turnpike, Building #1 - Unit F (Upper Level), Kearny, NJ, United States, 07032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | C/O SMEG SPA, VIA LEONARDO DA VINCI, 4, GUASTALLA (RE), ITA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 590 BELLEVILLE TURNPIKE, BUILDING #1 - UNIT F (UPPER LEVEL), KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | C/O SMEG SPA, VIA LEONARDO DA VINCI, 4, GUASTALLA (RE), 42016, ITA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-09 | Address | 150 EAST 58TH STREET, 7TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-02 | Address | 150 EAST 58TH STREET, 7TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001947 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221202001103 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201202060386 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007602 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006501 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-11-05 | 2021-11-18 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State