Name: | REDEMPTION USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Dec 2021 |
Entity Number: | 4701903 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O REDEMPTION S.R.L., VIA CIRCO, 7, MILANO, Italy |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GABRIELE MORATTI | Chief Executive Officer | C/O REDEMPTION S.R.L., VIA CIRCO, 7, MILANO, Italy |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-17 | 2021-12-27 | Address | C/O REDEMPTION S.R.L., VIA CIRCO, 7, MILANO, 20123, ITA (Type of address: Chief Executive Officer) |
2018-01-17 | 2021-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-29 | 2018-01-17 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227000050 | 2021-12-23 | CERTIFICATE OF TERMINATION | 2021-12-23 |
180117006185 | 2018-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150129000387 | 2015-01-29 | APPLICATION OF AUTHORITY | 2015-01-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State