Name: | MARZOTTO TEXTILES USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2008 (17 years ago) |
Entity Number: | 3642822 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 8 WEST 38TH STREET SUITE 1100, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL MARCHESE | Chief Executive Officer | 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2024-03-13 | Address | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-03-11 | 2024-03-13 | Address | 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2023-03-11 | Address | 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-03-16 | 2023-03-11 | Address | 8 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002579 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230311000297 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
220324001958 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200430060201 | 2020-04-30 | BIENNIAL STATEMENT | 2020-03-01 |
180316006039 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State