Search icon

REDEMPTION USA, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GABRIELE MORATTI Chief Executive Officer C/O REDEMPTION S.R.L., VIA CIRCO, 7, MILANO, Italy

History

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)

Filings

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