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
Name | Role | Address |
---|---|---|
GREENBERG TRAURIG, LLP | DOS Process Agent | 11 West 42nd Street, 28th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARCO GILARDI | Chief Executive Officer | 11 WEST 42ND STREET, 28TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-07-14 | 2015-07-28 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State