Name: | FERRIM USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2012 (13 years ago) |
Entity Number: | 4294069 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 30 WEST 56 STREET, NEW YORK, NY, United States, 10019 |
Address: | 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMONE BADIOLI | Chief Executive Officer | 30 WEST 56 STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 30 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-09-27 | Address | 30 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 30 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-09-27 | Address | 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-02-07 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927002584 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
230208000820 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
220906003669 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200910060636 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180904009095 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State