Search icon

POMI USA, INC.

Company Details

Name: POMI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2016 (9 years ago)
Entity Number: 5016177
ZIP code: 10013
County: New York
Place of Formation: New Jersey
Address: 66 White Street, Suite 501, NEW YORK, NY, United States, 10013
Principal Address: 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BG INTERNATIONAL LAW DOS Process Agent 66 White Street, Suite 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CRISTIANO VILLANI Chief Executive Officer 315 MADISON AVENUE, SUITE 3003-04, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
263758001
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 315 MADISON AVENUE, SUITE 3003-04, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-04-01 2024-09-24 Address 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2016-09-29 2024-09-24 Address EMPIRE STATE BLDG, 350 FIFTH AVE 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924002737 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220901002448 2022-09-01 BIENNIAL STATEMENT 2022-09-01
201030060130 2020-10-30 BIENNIAL STATEMENT 2020-09-01
190401060705 2019-04-01 BIENNIAL STATEMENT 2018-09-01
160929000214 2016-09-29 APPLICATION OF AUTHORITY 2016-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State