Name: | TINCATI USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2010 (15 years ago) |
Entity Number: | 3977659 |
ZIP code: | 43219 |
County: | New York |
Place of Formation: | New York |
Address: | 4300 E 5TH AVE, Columbus, OH, United States, 43219 |
Principal Address: | 20E 63RD STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 4300 E 5TH AVE, Columbus, OH, United States, 43219 |
Name | Role | Address |
---|---|---|
ANTONIO TINCATI | Chief Executive Officer | 20E 63RD STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 20E 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-16 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-16 | 2024-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-16 | 2024-07-29 | Address | 20E 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2022-03-16 | 2024-07-29 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-07-20 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-06 | 2022-03-16 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-07-06 | 2022-03-16 | Address | 20E 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-06-08 | 2022-03-16 | Address | APUZZO & CHASE, LLC, 800 THIRD AVENUE, SUITE 800, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729002515 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220719000185 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
220316003470 | 2022-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-16 |
120706006740 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
110608000134 | 2011-06-08 | CERTIFICATE OF CHANGE | 2011-06-08 |
100727000797 | 2010-07-27 | CERTIFICATE OF INCORPORATION | 2010-07-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-11-07 | No data | 20 E 67TH ST, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3118311 | CL VIO | CREDITED | 2019-11-21 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-07 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900800 | Fair Labor Standards Act | 2019-01-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORONI |
Role | Plaintiff |
Name | TINCATI USA INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State