Search icon

GRANAROLO USA, CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GRANAROLO USA, CORP., KENTUCKY 1108330 KENTUCKY
Headquarter of GRANAROLO USA, CORP., ILLINOIS CORP_72535499 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 COE AVENUE, EAST HAVEN, CT, United States, 06512

Chief Executive Officer

Name Role Address
EMANUELE RIZZOLI Chief Executive Officer 580 COE AVENUE, EAST HEAVEN, CT, United States, 06512

History

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

Filings

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