ROSSOMELA INC.

Name: | ROSSOMELA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2010 (15 years ago) |
Entity Number: | 3987261 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 40 SUBURBAN AVENUE, PELHMAN MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAVERIO D'AMELIO | Chief Executive Officer | VIA ASCANIO SFORZA, 79, MILANO, Italy, 20141 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | VIA ASCANIO SFORZA, 79, MILANO, ITA (Type of address: Chief Executive Officer) |
2020-08-19 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-03 | 2020-08-19 | Address | 45 EAST 20TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-09-03 | 2024-08-06 | Address | 45 EAST 20TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-08-20 | 2014-09-03 | Address | 45 EAST 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003667 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220829002803 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200819000358 | 2020-08-19 | CERTIFICATE OF CHANGE | 2020-08-19 |
140903006921 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
100820000528 | 2010-08-20 | CERTIFICATE OF INCORPORATION | 2010-08-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State