Search icon

ELMO OF AMERICA INC.

Company Details

Name: ELMO OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (14 years ago)
Entity Number: 4025118
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: C/O GC CONSULTANTS INC., 444 MADISON AVE., STE. 1206, NEW YORK, NY, United States, 10022
Address: 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO ATROFINI Chief Executive Officer VIA V. STRADA 55, ARZIGNANO, Italy, 36071

DOS Process Agent

Name Role Address
ELMO OF AMERICA INC. DOS Process Agent 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
274168229
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-12 2024-12-12 Address VIA V. STRADA 55, ARZIGNANO, ITALY, NY, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address VIA V. STRADA 55, ARZIGNANO, ITA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-12 Address 444 MADISON AVENUE, STE. 1206, UNIT 501, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-12-02 2024-12-12 Address VIA V. STRADA 55, ARZIGNANO, ITALY, NY, USA (Type of address: Chief Executive Officer)
2019-02-27 2020-12-02 Address 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212004736 2024-12-12 BIENNIAL STATEMENT 2024-12-12
221214000329 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201202061501 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190227000330 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
181207006548 2018-12-07 BIENNIAL STATEMENT 2018-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State