Search icon

EMILIO PUCCI, LTD., CORP.

Company Details

Entity Name: EMILIO PUCCI, LTD., CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Dec 2000 (24 years ago)
Document Number: F00000007130
FEI/EIN Number 133356103
Address: 598 Madison Ave, 6th Floor, NEW YORK, NY, 10022, US
Mail Address: 598 Madison Ave, 6th Floor, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Pasotti Pietro President 598 Madison Ave, NEW YORK, NY, 10022

Secretary

Name Role Address
Pratt Rodney C Secretary 19 East 57th Street, New York, NY, 10022

Treasurer

Name Role Address
Favard Marie-Noelle Treasurer 598 Madison Ave, NEW YORK, NY, 10022

Director

Name Role Address
Cremonesi Francesco Director 598 Madison Ave, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092988 PUCCI ACTIVE 2012-09-21 2027-12-31 No data 19 EAST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10022
G12000092564 PUCCI ACTIVE 2012-09-20 2027-12-31 No data 19 EAST 57TH STREET, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 598 Madison Ave, 6th Floor, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-04-23 598 Madison Ave, 6th Floor, NEW YORK, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2002-02-06 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State