Search icon

FRETTE NORTH AMERICA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FILIPPO ARNABOLDI Chief Executive Officer 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3WTC, 175 GREENWICH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10007

History

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)

Filings

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