Search icon

GRUPPO MATTEI USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GRUPPO MATTEI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2013 (12 years ago)
Entity Number: 4493178
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 Broadway, Ste 2104, SUITE 450, New York, NY, United States, 10018
Principal Address: 1410 BROADWAY, SUITE 2104, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELA PETRALI Chief Executive Officer 1410 BROADWAY, SUITE 2104, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O IVAN GITTARDI CPA, LLC DOS Process Agent 1410 Broadway, Ste 2104, SUITE 450, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1373518
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 551 FIFTH AVENUE, SUITE 1406, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1410 BROADWAY, SUITE 2104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-14 2023-11-01 Address 551 FIFTH AVENUE, SUITE 1406, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2016-11-08 2023-11-01 Address 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034789 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220223003379 2022-02-23 BIENNIAL STATEMENT 2022-02-23
191114060430 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171115006321 2017-11-15 BIENNIAL STATEMENT 2017-11-01
161108000551 2016-11-08 CERTIFICATE OF CHANGE 2016-11-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State