Search icon

PIEMONTE TRADING CORP

Company Details

Name: PIEMONTE TRADING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4565885
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 LIBERTY ST, 27TH FLOOR, New York, NY, United States, 10281
Principal Address: 200 LIBERTY STREET, 27TH FL, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIEMONTE TRADING CORP DOS Process Agent 200 LIBERTY ST, 27TH FLOOR, New York, NY, United States, 10281

Chief Executive Officer

Name Role Address
ALESSANDRO LOMBARDI Chief Executive Officer 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2018-04-25 2025-01-09 Address C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2018-04-25 2025-01-09 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2016-04-12 2018-04-25 Address 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-04-12 2018-04-25 Address 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-04-12 2018-04-25 Address 44 WALL STREET 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-23 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-23 2016-04-12 Address 44 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000008 2025-01-09 BIENNIAL STATEMENT 2025-01-09
220802002882 2022-08-02 BIENNIAL STATEMENT 2022-04-01
200427060482 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180425006251 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160412006162 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140423010120 2014-04-23 CERTIFICATE OF INCORPORATION 2014-04-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State