Entity Name: | FRETTE NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Apr 2013 (12 years ago) |
Branch of: | FRETTE NORTH AMERICA, INC., NEW YORK (Company Number 3743501) |
Document Number: | F13000001450 |
FEI/EIN Number |
112454494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 WEST 37TH STREET, NEW YORK, NY, 10018, US |
Mail Address: | 15 WEST 37TH STREET, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ARNABOLDI FILIPPO | President | 15 WEST 37TH STREET, NEW YORK, NY, 10018 |
FABIOCCHI PAOLO | Chief Financial Officer | 15 WEST 37TH STREET, NEW YORK, NY, 10018 |
MORETTI CHRISTIAN | Secretary | 3WTC, 175 GREENWICH STREET, NEW YORK, NY, 10007 |
FABIOCCHI PAOLO | Director | 15 WEST 37TH STREET, NEW YORK, NY, 10018 |
Arnaboldi Filippo | Director | 15 WEST 37TH STREET, NEW YORK, NY, 10018 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000035312 | FRETTE | EXPIRED | 2013-04-16 | 2018-12-31 | - | 3110 EDWARDS MILL ROAD, SUITE 100, RALEIGH, NC, 27612, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-12 | 15 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 1201 HAYS ST, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State