Name: | FILICORI ZECCHINI USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2010 (15 years ago) |
Entity Number: | 3970143 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 401 Park Ave S 10th Floor, New York, NY, United States, 10016 |
Address: | 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O OFFIT KURMAN, P.A. | DOS Process Agent | 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LUCA FILICORI | Chief Executive Officer | 399 MAIN STREET, LODI, NJ, United States, 07644 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 55 WASHINGTON STREET, SUITE 253 A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-08-26 | 2025-03-19 | Address | 399 MAIN STREET, LODI, NJ, 07644, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 55 WASHINGTON STREET, SUITE 253 A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000154 | 2025-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-18 |
240826000744 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220727002908 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
210528060289 | 2021-05-28 | BIENNIAL STATEMENT | 2020-07-01 |
190709000705 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State