Search icon

ERMENEGILDO ZEGNA CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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