Search icon

FILICORI ZECCHINI USA CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FILICORI ZECCHINI USA CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 May 2016
Branch of: FILICORI ZECCHINI USA CORP., NEW YORK (Company Number 3970143)
Business ALEI: 1205492
Annual report due: 06 May 2018
Business address: 43-49 10TH STREET SUITE 103, LONG ISLAND CITY, NY, 11101
Place of Formation: NEW YORK
E-Mail: andrea.ramirez@vallalaw.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
COSTANZA FILICORI Officer 43-49 10TH STREET, SUITE 103, LONG ISLAND CITY, NY, 11101, United States VIA DE CESTELLO 13, 40125, BOLOGNA, Italy
LUIGI ZECCHINI Officer 43-49 10TH STREET, SUITE 103, LONG ISLAND CITY, NY, 11101, United States VIA DI MEZZO LEVANTE 26, 40012 CALDERARA DI RENO, BOLOGNA, Italy
LUCA FILICORI Officer 43-49 10TH STREET, SUITE 103, LONG ISLAND CITY, NY, 11101, United States VIA DI MEZZO LEVANTE 26, 10012 CALDERARA DI RENO, BOLOGNA, Italy

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007346692 2021-05-19 2021-05-19 Withdrawal Certificate of Withdrawal -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006145887 2018-03-29 - Annual Report Annual Report 2017
0005558163 2016-05-06 2016-05-06 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information