Name: | CA' PRIMA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2007 (18 years ago) |
Entity Number: | 3546751 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 227 W 17TH STREET, C/O GD CUCINE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GIANMARIA DOLFO | Chief Executive Officer | 227 W 17TH STREET, C/O GD CUCINE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-26 | 2015-07-21 | Address | 227 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-02-26 | 2015-07-21 | Address | 227 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2007-07-23 | 2015-02-26 | Address | C/O FERRANTE PLLC, 5 WEST 19TH STREET 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150721006159 | 2015-07-21 | BIENNIAL STATEMENT | 2015-07-01 |
150226002019 | 2015-02-26 | BIENNIAL STATEMENT | 2013-07-01 |
070723000766 | 2007-07-23 | CERTIFICATE OF INCORPORATION | 2007-07-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State