Entity Name: | MAXMARA RETAIL, LTD. |
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: | 28 Mar 1997 (28 years ago) |
Branch of: | MAXMARA RETAIL, LTD., NEW YORK (Company Number 1653620) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2002 (22 years ago) |
Document Number: | F97000001602 |
FEI/EIN Number |
133676407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 Madison Avenue, New York, NY, 10022, US |
Mail Address: | 555 Madison Avenue, New York, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Uyo Katie N | Secretary | 555 Madison Avenue, New York, NY, 10022 |
Barbarello Gianluca | Treasurer | 555 Madison Avenue, New York, NY, 10022 |
Prezioso Vincenzo | Director | 555 Madison Avenue, New York, NY, 10022 |
Usuardi Michele | Director | 555 Madison Avenue, New York, NY, 10022 |
Notari Cristian | Director | 555 Madison Avenue, New York, NY, 10022 |
Maramotti Luigi NDr. | Director | 555 Madison Avenue, New York, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000066217 | MAXMARA | EXPIRED | 2015-06-25 | 2020-12-31 | - | 530 7TH AVENUE, 21 FLOOR, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 555 Madison Avenue, 10th Floor, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 555 Madison Avenue, 10th Floor, New York, NY 10022 | - |
REINSTATEMENT | 2002-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1997-05-30 | MAXMARA RETAIL, LTD. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State