Search icon

PRIMARIA CORP.

Company Details

Name: PRIMARIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305387
ZIP code: 10169
County: New York
Place of Formation: New York
Principal Address: C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169
Address: 230 PARK AVENUE, SUITE 2401, 1001 CONSHOHOCKEN STATE RDSTE 2-400, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI FILIPPO ORSI MANGELLI ALVERA' Chief Executive Officer C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
PAVIA & HARCOURT LLP DOS Process Agent 230 PARK AVENUE, SUITE 2401, 1001 CONSHOHOCKEN STATE RDSTE 2-400, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2024-12-02 2024-12-02 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-12-02 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2018-10-16 2024-12-02 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2016-08-04 2020-10-20 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2016-08-04 2018-10-16 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2012-10-09 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-09 2016-08-04 Address ATTN: GIOVANNI SPINELLI, ESQ., 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005600 2024-12-02 BIENNIAL STATEMENT 2024-12-02
201020060508 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181016006256 2018-10-16 BIENNIAL STATEMENT 2018-10-01
160804007431 2016-08-04 BIENNIAL STATEMENT 2014-10-01
121009000294 2012-10-09 CERTIFICATE OF INCORPORATION 2012-10-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State