Search icon

ETRO U.S.A. INC.

Company Details

Entity Name: ETRO U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Sep 2002 (22 years ago)
Date of dissolution: 15 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: F02000004834
FEI/EIN Number 133247049
Address: 41 W 56th St, New York, NY, 10019, US
Mail Address: 41 W 56TH STREET, NEW YORK, NY, 10019, US
Place of Formation: NEW YORK

Chief Executive Officer

Name Role Address
Felci Marco Chief Executive Officer 41 W 56th St, New York, NY, 10019

Chief Financial Officer

Name Role Address
Soued Rossana Chief Financial Officer 41 W 56th St, New York, NY, 10019

Director

Name Role Address
Etro Gerolamo Director 41 W 56th St, New York, NY, 10019
Minoli Eugenio Director cc/o AEM Carnelutti, New York, NY, 10022
Di Meo Calvelli Maria Director 41 W 56th St, New York, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-15 No data No data
CHANGE OF MAILING ADDRESS 2022-04-15 41 W 56th St, New York, NY 10019 No data
REGISTERED AGENT CHANGED 2022-04-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 41 W 56th St, New York, NY 10019 No data

Documents

Name Date
WITHDRAWAL 2022-04-15
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State