Search icon

PADERNO RETAIL USA LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIMOTHY N. DERR Chief Executive Officer 114 W. RUTHERFORD DR, SUMMER, DE, United States, 19713

History

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)

Filings

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