Name: | TESSITURA TOSCANA TELERIE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4400924 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Principal Address: | 230 FIFTH AVENUE, SUITE 1907, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLO BERTELLI | Chief Executive Officer | 230 FIFTH AVENUE, SUITE 1907, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 230 FIFTH AVENUE, SUITE 1907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 230 FIFTH AVENUE, SUITE 1907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 230 FIFTH AVENUE, SUITE 1907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501040602 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501000904 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210504061996 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502061778 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180424000015 | 2018-04-24 | CERTIFICATE OF CHANGE | 2018-04-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State