Name: | FERRAGAMO U S A INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1956 (69 years ago) |
Entity Number: | 98074 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 663 FIFTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIELLA VITALE | Chief Executive Officer | 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-10-14 | 2024-10-14 | Address | 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-02-10 | 2024-10-14 | Address | 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 663 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001567 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
230210003340 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
221006003156 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201020060479 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
181016006248 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State