Search icon

STONE ISLAND USA, INC.

Company Details

Entity Name: STONE ISLAND USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jun 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: F19000002763
FEI/EIN Number 473174708
Address: c/o Ferrante, PLLC, 5 WEST 19TH STREET,, NEW YORK, NY, 10011, US
Mail Address: c/o Ferrante, PLLC, 5 WEST 19TH STREET,, NEW YORK, NY, 10011, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
De Vecchi Tommaso President c/o Ferrante, PLLC, NEW YORK, NY, 10011

Secretary

Name Role Address
FERRANTE, JR FRANK Secretary 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Treasurer

Name Role Address
Ruberto Mario Treasurer c/o Ferrante, PLLC, NEW YORK, NY, 10011

Vice President

Name Role Address
Omodei Sale' Francesco Vice President c/o Ferrante, PLLC, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
MERGER 2021-06-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000217473
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 c/o Ferrante, PLLC, 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY 10011 No data
CHANGE OF MAILING ADDRESS 2020-03-13 c/o Ferrante, PLLC, 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY 10011 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
Merger 2021-06-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-13
Foreign Profit 2019-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State