Search icon

BRUNELLO CUCINELLI USA RETAIL LLC

Headquarter

Company Details

Name: BRUNELLO CUCINELLI USA RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2007 (18 years ago)
Date of dissolution: 01 Jan 2020
Entity Number: 3547697
ZIP code: 10118
County: Westchester
Place of Formation: New York
Address: EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Agent

Name Role Address
HARI K. SAMAROO, P.C. Agent EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118

DOS Process Agent

Name Role Address
C/O HARI K. SAMAROO, P.C. DOS Process Agent EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Links between entities

Type:
Headquarter of
Company Number:
M12000007123
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_04177177
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
260715071
Plan Year:
2020
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
119
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-28 2017-10-11 Address C/O PALMA SETTIMI, 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2011-07-29 2012-12-28 Address 7 SUTTON PL, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2007-08-06 2018-03-01 Name CUCINELLI HOLDING CO., LLC
2007-07-25 2007-08-06 Name CUCINELLI WC, LLC
2007-07-25 2011-07-29 Address 301 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205000128 2019-12-05 CERTIFICATE OF MERGER 2020-01-01
190709061096 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180301000384 2018-03-01 CERTIFICATE OF AMENDMENT 2018-03-01
171011000437 2017-10-11 CERTIFICATE OF CHANGE 2017-10-11
170727006232 2017-07-27 BIENNIAL STATEMENT 2017-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State