Search icon

MILLEFILI AGENCY, INC.

Company Details

Name: MILLEFILI AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047885
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVENUE STE 1206, NEW YORK, NY, United States, 10022
Principal Address: 250 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GIUSEPPE BRUSA Chief Executive Officer 444 MADISON AVENUE STE 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 444 MADISON AVENUE STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 444 MADISON AVENUE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-01-10 2025-02-05 Address C/O AEM CARNELUTTI, 551 MADISON AVENUE, #450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-02-27 2025-02-05 Address 444 MADISON AVENUE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-02-27 2017-01-10 Address C/O ALTIERI ESPOSITO & MINOLI, 420 FIFTH AVENUE, 26 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-01-27 2014-02-27 Address C/O ALTIER & ESPOSITO, 420 FIFTH AVENUE, 26 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-01-27 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205001174 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230110001249 2023-01-10 BIENNIAL STATEMENT 2023-01-01
220408003000 2022-04-08 BIENNIAL STATEMENT 2021-01-01
190118060542 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170110007305 2017-01-10 BIENNIAL STATEMENT 2017-01-01
160210006321 2016-02-10 BIENNIAL STATEMENT 2015-01-01
140227006286 2014-02-27 BIENNIAL STATEMENT 2013-01-01
110127000526 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State