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 |
Name | Role | Address |
---|---|---|
Felci Marco | Chief Executive Officer | 41 W 56th St, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Soued Rossana | Chief Financial Officer | 41 W 56th St, New York, NY, 10019 |
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 |
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 |
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