Search icon

PELLIZZONI USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
PELLIZZONI USA, INC. DOS Process Agent 200 LEXINGOTN AVE, SUITE 1304, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALESSANDRO PELLIZZONI Chief Executive Officer 200 LEXINGTON AVENUE, SUITE 1304, NEW YORK, NY, United States, 10016

History

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)

Filings

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