Name: | PROMEMORIA USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2010 (15 years ago) |
Entity Number: | 3962796 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 Madison Avenue, Ste. 1206, New York, NY, United States, 10022 |
Principal Address: | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAOLO SOZZI | Chief Executive Officer | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PROMEMORIA USA INC. | DOS Process Agent | 444 Madison Avenue, Ste. 1206, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-03-15 | 2024-10-01 | Address | 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-03-15 | 2024-10-01 | Address | 66 WHITE ST SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-01-29 | 2019-03-15 | Address | 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-07-21 | 2019-01-29 | Address | ATTN: MARIO GAZZOLA, ESQ., 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037971 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220726002770 | 2022-07-26 | BIENNIAL STATEMENT | 2022-06-01 |
200618060316 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
190315060493 | 2019-03-15 | BIENNIAL STATEMENT | 2018-06-01 |
190129000535 | 2019-01-29 | CERTIFICATE OF CHANGE | 2019-01-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State