Name: | PADERNO RETAIL USA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2019 (6 years ago) |
Entity Number: | 5484937 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 14585 Stewart Rd, Summer, WA, United States, 98390 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY N. DERR | Chief Executive Officer | 114 W. RUTHERFORD DR, SUMMER, DE, United States, 19713 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 14585 STEWART RD,, SUMMER, WA, 98390, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 114 W. RUTHERFORD DR, SUMMER, DE, 19713, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-01-28 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-02-09 | 2025-01-28 | Address | 14585 STEWART RD,, SUMMER, WA, 98390, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-22 | 2024-02-09 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-12-22 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-04 | 2023-12-22 | Address | 1114 AVENUE OF AMERICA, 23 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-01-30 | 2023-12-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2019-01-30 | 2020-09-04 | Address | ATTN: GIULIANO IANNACCONE, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001855 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
240209001620 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
231222001000 | 2023-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-22 |
200904000244 | 2020-09-04 | CERTIFICATE OF CHANGE | 2020-09-04 |
190130000159 | 2019-01-30 | CERTIFICATE OF INCORPORATION | 2019-01-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State