Name: | GRANAROLO USA, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2016 (9 years ago) |
Entity Number: | 4981672 |
ZIP code: | 06512 |
County: | Kings |
Place of Formation: | New York |
Address: | 580 COE AVENUE, EAST HAVEN, CT, United States, 06512 |
Principal Address: | 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRANAROLO USA, CORP., KENTUCKY | 1108330 | KENTUCKY |
Headquarter of | GRANAROLO USA, CORP., ILLINOIS | CORP_72535499 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 COE AVENUE, EAST HAVEN, CT, United States, 06512 |
Name | Role | Address |
---|---|---|
EMANUELE RIZZOLI | Chief Executive Officer | 580 COE AVENUE, EAST HEAVEN, CT, United States, 06512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 580 COE AVENUE, EAST HEAVEN, CT, 06512, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-03-22 | 2024-07-08 | Address | 580 COE AVENUE, EAST HAVEN, CT, 06512, USA (Type of address: Service of Process) |
2022-03-22 | 2024-07-08 | Address | 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-03-21 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-02 | 2022-03-22 | Address | 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-07-02 | 2022-03-22 | Address | 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2020-07-02 | Address | 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-07-22 | 2018-07-02 | Address | 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-07-22 | 2022-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000037 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220728001210 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
220322000631 | 2022-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-21 |
200702060009 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007881 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160722000458 | 2016-07-22 | CERTIFICATE OF INCORPORATION | 2016-07-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State