Search icon

MISSONI USA INC.

Headquarter

Company Details

Name: MISSONI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1983 (42 years ago)
Entity Number: 836430
ZIP code: 10018
County: New York
Address: 1350 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10018
Principal Address: 676 MADISON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
GIACOMO MISSONI Chief Executive Officer 676 MADISON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1134860
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F18000005511
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133168231
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 676 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 676 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
2023-04-03 2025-04-01 Address 676 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 1350 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401033837 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001007 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211220001881 2021-12-20 CERTIFICATE OF MERGER 2021-12-31
210401060457 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190422060267 2019-04-22 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-289100.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
MISSONI USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
MISSONI USA INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State