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
Name | Role | Address |
---|---|---|
GIACOMO MISSONI | Chief Executive Officer | 676 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 1350 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10018 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State