Search icon

VERSACE USA, INC.

Headquarter

Company Details

Name: VERSACE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1983 (42 years ago)
Entity Number: 836880
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 West 42nd Street, 28th Floor, New York, NY, United States, 10036
Principal Address: 11 West 42nd Street, 28th Floor, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENBERG TRAURIG, LLP DOS Process Agent 11 West 42nd Street, 28th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARCO GILARDI Chief Executive Officer 11 WEST 42ND STREET, 28TH FLOOR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F98000005811
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_63576204
State:
ILLINOIS

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 3 COLUMBUS CIRCLE, 20 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 11 WEST 42ND STREET, 28TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-29 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-07-18 Address 11 WEST 42ND STREET, 28TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425003539 2025-04-25 BIENNIAL STATEMENT 2025-04-25
240718000482 2024-07-18 BIENNIAL STATEMENT 2024-07-18
210923002948 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190506061428 2019-05-06 BIENNIAL STATEMENT 2019-04-01
190222060252 2019-02-22 BIENNIAL STATEMENT 2017-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-14 2015-07-28 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Court Cases

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VERSACE USA, INC.
Party Role:
Defendant
Party Name:
RHODEHAMEL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
VERSACE USA, INC.
Party Role:
Defendant
Party Name:
BARBERA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
VERSACE USA, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State