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: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 401 Park Ave S 10th Floor, New York, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FILICORI ZECCHINI USA CORP., CONNECTICUT | 1205492 | CONNECTICUT |
Headquarter of | FILICORI ZECCHINI USA CORP., ILLINOIS | CORP_69439934 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900Q3HKF1JXF06994 | 3970143 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 80 State Street, Albany, US-NY, US, 12207 |
Headquarters | 401 Park Ave S, Floor 10, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2019-03-27 |
Last Update | 2022-03-15 |
Status | LAPSED |
Next Renewal | 2020-03-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3970143 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUCA FILICORI | Chief Executive Officer | 399 MAIN STREET, LODI, NJ, United States, 07644 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 55 WASHINGTON STREET, SUITE 253 A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-05-03 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-05-28 | 2024-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-09 | 2024-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-17 | 2024-08-26 | Address | 55 WASHINGTON STREET, SUITE 253 A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-07-07 | 2022-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2010-07-07 | 2021-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
160729006147 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140801007127 | 2014-08-01 | BIENNIAL STATEMENT | 2014-07-01 |
120717006118 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100707000350 | 2010-07-07 | CERTIFICATE OF INCORPORATION | 2010-07-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State