Name: | WP LAVORI USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2007 (18 years ago) |
Entity Number: | 3524721 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 444 MADISON AVE, STE 1206, NEW YORK, NY, United States, 10022 |
Address: | 444 Madison Avenue, Ste. 1206, STE 1206, New York, NY, United States, 10022 |
Shares Details
Shares issued 3500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GC CONSULTANTS INC. | DOS Process Agent | 444 Madison Avenue, Ste. 1206, STE 1206, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CRISTINA CALORI | Chief Executive Officer | 444 MADISON AVE, STE 1206, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-01 | Address | 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0 |
2023-05-18 | 2023-05-18 | Address | 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-01 | Address | 444 Madison Avenue, Ste. 1206, STE 1206, New York, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048819 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230518000304 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210505060853 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
201230000640 | 2020-12-30 | CERTIFICATE OF AMENDMENT | 2020-12-30 |
190501060973 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State