Search icon

ITALIANTOUCH USA, INC.

Company claim

Is this your business?

Get access!

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 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)

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

Court Cases

Court Case Summary

Filing Date:
2025-02-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YOUNG
Party Role:
Plaintiff
Party Name:
ITALIANTOUCH USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Court Case Summary

Filing Date:
2018-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MAGENO
Party Role:
Plaintiff
Party Name:
ITALIANTOUCH USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State