Search icon

LA REGINA DI SAN MARZANO USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA REGINA DI SAN MARZANO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372894
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 757 THIRD AVENUE, 20th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELICE ROMANO Chief Executive Officer 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
LA REGINA DI SAN MARZANO USA, INC. DOS Process Agent 757 THIRD AVENUE, 20th Floor, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300ZR8FE2SN3HUN10

Registration Details:

Initial Registration Date:
2014-09-09
Next Renewal Date:
2023-01-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-29 2025-03-29 Address 757 THIRD AVENUE 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-29 2025-03-29 Address 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-03-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.005
2023-09-29 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.005
2023-09-29 2023-09-29 Address 757 THIRD AVENUE 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250329000264 2025-03-29 BIENNIAL STATEMENT 2025-03-29
230929003720 2023-09-29 BIENNIAL STATEMENT 2023-03-01
160818002028 2016-08-18 AMENDMENT TO BIENNIAL STATEMENT 2015-03-01
160817000786 2016-08-17 CERTIFICATE OF CHANGE 2016-08-17
160209006089 2016-02-09 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State