Name: | PELLIZZONI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2008 (16 years ago) |
Entity Number: | 3718033 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGOTN AVE, SUITE 1304, NEW YORK, NY, United States, 10016 |
Principal Address: | 200 LEXINGTON AVENUE, SUITE 1304, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PELLIZZONI USA, INC. | DOS Process Agent | 200 LEXINGOTN AVE, SUITE 1304, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALESSANDRO PELLIZZONI | Chief Executive Officer | 200 LEXINGTON AVENUE, SUITE 1304, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 200 LEXINGTON AVENUE, SUITE 1304, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2025-01-02 | Address | 200 LEXINGOTN AVE, SUITE 1304, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-02-07 | 2025-01-02 | Address | 200 LEXINGTON AVENUE, SUITE 1304, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 200 LEXINGTON AVENUE, SUITE 1304, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2023-02-07 | Address | 200 LEXINGTON AVENUE, SUITE 1304, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-02-11 | 2020-12-07 | Address | 200 LEXINGTON AVENUE, SUITE 13, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-09-23 | 2020-02-11 | Address | 355 SOUTH END AVENUE, 31E, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office) |
2014-09-23 | 2020-02-11 | Address | 355 SOUTH END AVENUE, 31E, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2023-02-07 | Address | 200 LEXINGOTN AVE, SUITE 1304, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008294 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230207004051 | 2023-02-07 | BIENNIAL STATEMENT | 2022-09-01 |
201207061909 | 2020-12-07 | BIENNIAL STATEMENT | 2020-09-01 |
200211060182 | 2020-02-11 | BIENNIAL STATEMENT | 2018-09-01 |
140923006422 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
130715000152 | 2013-07-15 | CERTIFICATE OF CHANGE | 2013-07-15 |
130305002207 | 2013-03-05 | BIENNIAL STATEMENT | 2012-09-01 |
100714000487 | 2010-07-14 | CERTIFICATE OF CHANGE | 2010-07-14 |
090414000707 | 2009-04-14 | CERTIFICATE OF AMENDMENT | 2009-04-14 |
080909000424 | 2008-09-09 | CERTIFICATE OF INCORPORATION | 2008-09-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State