Search icon

FURLA (U.S.A.), INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FURLA (U.S.A.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1978 (47 years ago)
Entity Number: 468377
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 530 Seventh Avenue, c/o Stylistico, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EMANUELE LOCATELLI Chief Executive Officer 530 SEVENTH AVENUE, C/O STYLISTICO, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F04000000609
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_66723259
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
CORP_69019013
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 530 SEVENTH AVENUE, C/O STYLISTICO, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 432 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address M1 FLOOR 530 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-05-31 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-09 2025-02-27 Address 432 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227001016 2025-02-27 BIENNIAL STATEMENT 2025-02-27
220103001420 2022-01-03 BIENNIAL STATEMENT 2022-01-03
201209060058 2020-12-09 BIENNIAL STATEMENT 2020-01-01
20170301031 2017-03-01 ASSUMED NAME CORP INITIAL FILING 2017-03-01
160126006154 2016-01-26 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State