Search icon

AMOREPACIFIC US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMOREPACIFIC US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1978 (47 years ago)
Entity Number: 483769
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY, STE 210, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GIOVANNI VALENTINI Chief Executive Officer 1407 BROADWAY, STE 210, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F13000000227
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68771684
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132939174
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-24 2024-07-24 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-07-24 Address 1407 BROADWAY, SUITE 210, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003638 2024-07-24 BIENNIAL STATEMENT 2024-07-24
230424003235 2023-04-24 BIENNIAL STATEMENT 2022-04-01
200902002004 2020-09-02 AMENDMENT TO BIENNIAL STATEMENT 2020-04-01
200526060095 2020-05-26 BIENNIAL STATEMENT 2020-04-01
191004000525 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04

Court Cases

Court Case Summary

Filing Date:
2024-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
AMOREPACIFIC US, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AMOREPACIFIC US, INC.
Party Role:
Defendant
Party Name:
CONNORS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TATUM-RIOS
Party Role:
Plaintiff
Party Name:
AMOREPACIFIC US, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State