ITALIANTOUCH USA, INC.

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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 555 Madison Avenue, 20th floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERTO LORENZINI | Chief Executive Officer | 555 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
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, SUITE 11D, NEW YORK, NY, 10022, 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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State