Search icon

ITALIANTOUCH USA, INC.

Company Details

Name: ITALIANTOUCH USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4391318
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 Madison Avenue, 20th floor, New York, NY, United States, 10022
Principal Address: 555 Madison Avenue, 20th floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 555 Madison Avenue, 20th floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERTO LORENZINI Chief Executive Officer 555 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 555 MADISON AVENUE, SUITE 11D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 450 WEST 15TH STREET, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 555 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-21 Address 555 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2025-04-03 Address 555 Madison Avenue, 20th floor, New York, NY, 10022, USA (Type of address: Service of Process)
2023-07-21 2025-04-03 Address 450 WEST 15TH STREET, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 555 MADISON AVENUE, SUITE 11D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 450 WEST 15TH STREET, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403003201 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230721001407 2023-07-21 AMENDMENT TO BIENNIAL STATEMENT 2023-07-21
230708000931 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
230427000232 2023-04-27 BIENNIAL STATEMENT 2023-04-01
211105000118 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
211022001055 2021-10-22 AMENDMENT TO BIENNIAL STATEMENT 2021-10-22
210407060047 2021-04-07 BIENNIAL STATEMENT 2021-04-01
210126002001 2021-01-26 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190417060492 2019-04-17 BIENNIAL STATEMENT 2019-04-01
180625002003 2018-06-25 AMENDMENT TO BIENNIAL STATEMENT 2017-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805103 Americans with Disabilities Act - Other 2018-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-07
Termination Date 2019-04-29
Section 1331
Status Terminated

Parties

Name MAGENO
Role Plaintiff
Name ITALIANTOUCH USA, INC.
Role Defendant
1907970 Americans with Disabilities Act - Other 2019-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-26
Termination Date 2020-03-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name ITALIANTOUCH USA, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State