MA.SA. USA INC.

Name: | MA.SA. USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2016 (9 years ago) |
Entity Number: | 5037632 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 237 E 60TH ST FL1, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASSIMILIANO GIROMBELLI | Chief Executive Officer | 237 E 60TH ST FL 1, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MA.SA. USA INC | DOS Process Agent | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-01 | 2024-11-01 | Address | 237 E 60TH ST FL 1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-11-01 | Address | 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2020-11-12 | Address | 6 EAST 45TH STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101040080 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221111001434 | 2022-11-11 | BIENNIAL STATEMENT | 2022-11-01 |
201112060836 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181105006318 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
180425000065 | 2018-04-25 | CERTIFICATE OF CHANGE | 2018-04-25 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State