Search icon

TINCATI USA INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 4300 E 5TH AVE, Columbus, OH, United States, 43219

Chief Executive Officer

Name Role Address
ANTONIO TINCATI Chief Executive Officer 20E 63RD STREET, NEW YORK, NY, United States, 10065

History

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 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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118311 CL VIO CREDITED 2019-11-21 175 CL - Consumer Law Violation

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2019-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MORONI
Party Role:
Plaintiff
Party Name:
TINCATI USA INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State