Search icon

FERRAGAMO U S A INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIELLA VITALE Chief Executive Officer 663 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
P01800
State:
FLORIDA

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FISCHLER
Party Role:
Plaintiff
Party Name:
FERRAGAMO U S A INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State