Name: | PONTI USA, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2015 (10 years ago) |
Entity Number: | 4738320 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 WEST 19TH STREET,, 10TH FLOOR, New York, NY, United States, 10011 |
Principal Address: | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PONTI USA, INC, CONNECTICUT | 3168625 | CONNECTICUT |
Headquarter of | PONTI USA, INC, ILLINOIS | CORP_72859162 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 WEST 19TH STREET,, 10TH FLOOR, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GIACOMO PONTI | Chief Executive Officer | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 200 CONNECTICUT AVENUE, SUITE 310, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-02 | Address | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Address | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-02 | Address | 5 WEST 19TH STREET,, 10TH FLOOR, New York, NY, 10011, USA (Type of address: Service of Process) |
2021-04-02 | 2023-04-05 | Address | 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2021-04-02 | 2023-04-05 | Address | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2017-04-05 | 2021-04-02 | Address | C/O 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-05 | 2021-04-02 | Address | C/O 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005306 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230405000800 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210402060714 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190410060217 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170405006745 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150407010156 | 2015-04-07 | CERTIFICATE OF INCORPORATION | 2015-04-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State