Search icon

RIZZANI DE ECCHER (USA) INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RIZZANI DE ECCHER (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Branch of: RIZZANI DE ECCHER (USA) INC., Florida (Company Number P98000078273)
Entity Number: 4287619
ZIP code: 33154
County: New York
Place of Formation: Florida
Address: 1111 KANE CONCOURSE STE 200, BAY HARBOR ISLANDS, FL, United States, 33154
Principal Address: 1111 KANE CONCOURSE, SUITE 200, BAY HARBOR ISLANDS, FL, United States, 33154

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1111 KANE CONCOURSE STE 200, BAY HARBOR ISLANDS, FL, United States, 33154

Chief Executive Officer

Name Role Address
RICCARDO DE ECCHER Chief Executive Officer 1111 KANE CONCOURSE, SUITE 200, BAY HARBOR ISLANDS, FL, United States, 33154

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 1111 KANE CONCOURSE, SUITE 200, BAY HARBOR ISLANDS, FL, 33154, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-08-30 Address 1111 KANE CONCOURSE, SUITE 200, BAY HARBOR ISLANDS, FL, 33154, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-18 2023-05-18 Address 1111 KANE CONCOURSE, SUITE 200, BAY HARBOR ISLANDS, FL, 33154, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-08-30 Address 1111 KANE CONCOURSE STE 200, BAY HARBOR ISLANDS, FL, 33154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830017992 2024-08-30 BIENNIAL STATEMENT 2024-08-30
230518000005 2023-05-18 BIENNIAL STATEMENT 2022-08-01
210319060184 2021-03-19 BIENNIAL STATEMENT 2020-08-01
190313060715 2019-03-13 BIENNIAL STATEMENT 2018-08-01
SR-61424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State