Name: | FRETTE NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1978 (47 years ago) |
Entity Number: | 465709 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 3WTC, 175 GREENWICH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10007 |
Principal Address: | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FILIPPO ARNABOLDI | Chief Executive Officer | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3WTC, 175 GREENWICH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-04-06 | 2024-01-02 | Address | ATTN: PAOLO FABIOCCHI, 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-04-05 | 2024-01-02 | Address | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2021-04-06 | Address | ATTN: PAOLO FABIOCCHI, 850 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-01-30 | 2020-01-21 | Address | ATTN: CHRISTIAN MORETTI, ESQ., 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003347 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220113002912 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
210406000022 | 2021-04-06 | CERTIFICATE OF CHANGE | 2021-04-06 |
210405002004 | 2021-04-05 | AMENDMENT TO BIENNIAL STATEMENT | 2020-01-01 |
200121060380 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State