Search icon

SINV USA INC.

Company Details

Name: SINV USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2013 (12 years ago)
Entity Number: 4419464
ZIP code: 10004
County: New York
Place of Formation: Delaware
Foreign Legal Name: SINV USA INC.
Address: 11 Broadway, suite 368, NEW YORk, NY, United States, 10004
Principal Address: 1201 ORANGE STREET, SUITE 600, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
CINOTTI & STONE LLP Agent 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
CINOTTI LLP DOS Process Agent 11 Broadway, suite 368, NEW YORk, NY, United States, 10004

Chief Executive Officer

Name Role Address
PIERO PERSI Chief Executive Officer C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-07-21 2023-07-21 Address C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-07-21 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-05-25 2023-07-21 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-05-25 2023-07-21 Address C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-05-25 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-08-12 2021-06-04 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-08-12 2020-02-27 Address 1201 ORANGE STREET, SUITE 600, ONE COMMERCE CENTER, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
2019-08-12 2023-05-25 Address C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-06-18 2023-05-25 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2013-06-18 2023-05-25 Name P.S. USA INC.

Filings

Filing Number Date Filed Type Effective Date
230721003860 2023-07-21 BIENNIAL STATEMENT 2023-06-01
230525004313 2023-05-24 CERTIFICATE OF AMENDMENT 2023-05-24
210604060384 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200227060503 2020-02-27 BIENNIAL STATEMENT 2019-06-01
190812002023 2019-08-12 BIENNIAL STATEMENT 2019-06-01
130618000524 2013-06-18 APPLICATION OF AUTHORITY 2013-06-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State