Entity Name: | ERMENEGILDO ZEGNA CORPORATION |
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: | 15 Mar 1996 (29 years ago) |
Branch of: | ERMENEGILDO ZEGNA CORPORATION, NEW YORK (Company Number 370366) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | F96000001345 |
FEI/EIN Number |
132814304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Ermenegildo Zegna Corporation, 10 E 53rd Street, New York, NY, 10022, US |
Mail Address: | Ermenegildo Zegna Corporation, 10 E 53rd Street, New York, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Garrigan Denise | Vice President | Ermenegildo Zegna Corporation, New York, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Kalendarian Thomas | Director | Ermenegildo Zegna Corporation, New York, NY, 10022 |
Madoro Marta | Secretary | Ermenegildo Zegna Corporation, New York, NY, 10022 |
Foster Nilly | Director | Ermenegildo Zegna Corporation, New York, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000138694 | ZENGA OUTLET STORE | EXPIRED | 2009-07-24 | 2014-12-31 | - | 100 WEST FOREST AVE., ENGELWOOD, NJ, 07631 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-05 | Ermenegildo Zegna Corporation, 10 E 53rd Street, 7th Floor, New York, NY 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | Ermenegildo Zegna Corporation, 10 E 53rd Street, 7th Floor, New York, NY 10022 | - |
REINSTATEMENT | 2011-03-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2003-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-11 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-10-05 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State