Search icon

PROMEMORIA USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAOLO SOZZI Chief Executive Officer 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PROMEMORIA USA INC. DOS Process Agent 444 Madison Avenue, Ste. 1206, New York, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
272874824
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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