Search icon

RIMADESIO USA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O FUNARO & CO PC DOS Process Agent 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
ANDREA ROMANO Chief Executive Officer 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118

Links between entities

Type:
Headquarter of
Company Number:
F23000006446
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
862042818
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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