Name: | RIMADESIO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2021 (4 years ago) |
Entity Number: | 5933710 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118 |
Principal Address: | 102 Madison Avenue, New York, NY, United States, 10016 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O FUNARO & CO PC | DOS Process Agent | 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
ANDREA ROMANO | Chief Executive Officer | 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2025-02-13 | Address | 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-02-13 | Address | 350 Fifth Avenue, 41st Fl, New York, NY, 10118, USA (Type of address: Service of Process) |
2021-02-04 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
2021-02-04 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003234 | 2025-02-12 | CERTIFICATE OF AMENDMENT | 2025-02-12 |
240202004950 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
210204000029 | 2021-02-04 | CERTIFICATE OF INCORPORATION | 2021-02-04 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State