MANIFATTURE ASSOCIATE CASHMERE USA INC.
Headquarter
Name: | MANIFATTURE ASSOCIATE CASHMERE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1984 (41 years ago) |
Entity Number: | 900260 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Address: | C/O SCHNADER HARRISON SEGAL &, LEWIS LLP,140 BROADWAYSTE 3100, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN MORETTI, ESQ. | DOS Process Agent | C/O SCHNADER HARRISON SEGAL &, LEWIS LLP,140 BROADWAYSTE 3100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GIEDRIUS PUKAS | Chief Executive Officer | C/O FUNARO & CO, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-18 | 2018-03-29 | Address | C/O SCHNADER HARRISON SEGAL &, LEWIS LLP,140 BROADWAYSTE 3100, NEW YORK, NY, 10005, 1101, USA (Type of address: Service of Process) |
2014-03-18 | 2015-12-03 | Address | C/O G.C. CONSULTANTS, INC., 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-03-30 | 2014-03-18 | Address | 814 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2012-03-30 | 2015-12-03 | Address | VIA GATTENELLA 6, CAMPI BISENZIO, FLORENCE, 50010, ITA (Type of address: Chief Executive Officer) |
2010-02-26 | 2012-03-30 | Address | 17 BATTERY PLACE SOUTH, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180329006288 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160330006106 | 2016-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
151203002020 | 2015-12-03 | AMENDMENT TO BIENNIAL STATEMENT | 2014-03-01 |
140318006648 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
121105000275 | 2012-11-05 | CERTIFICATE OF MERGER | 2012-11-05 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State