Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ETRO U.S.A. INC.
Filing Information
F02000004834
13-3247049
09/23/2002
NY
INACTIVE
WITHDRAWAL
04/15/2022
NONE
Principal Address
Changed: 01/23/2019
41 W 56th St
New York, NY 10019
New York, NY 10019
Changed: 01/23/2019
Mailing Address
Changed: 04/15/2022
41 W 56TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Changed: 04/15/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/15/2022
Registered Agent Revoked: 04/15/2022
Officer/Director Detail
Name & Address
Title CEO
Felci, Marco
Title CFO
Soued, Rossana
Title Director
Etro, Gerolamo
Title Director
Minoli, Eugenio
Title Director
Di Meo Calvelli, Maria
Title CEO
Felci, Marco
41 W 56th St
New York, NY 10019
New York, NY 10019
Title CFO
Soued, Rossana
41 W 56th St
New York, NY 10019
New York, NY 10019
Title Director
Etro, Gerolamo
41 W 56th St
New York, NY 10019
New York, NY 10019
Title Director
Minoli, Eugenio
cc/o AEM Carnelutti
551 Madison Avenue, Suite 450
New York, NY 10022
551 Madison Avenue, Suite 450
New York, NY 10022
Title Director
Di Meo Calvelli, Maria
41 W 56th St
New York, NY 10019
New York, NY 10019
Annual Reports
Report Year | Filed Date |
2019 | 01/23/2019 |
2020 | 06/11/2020 |
2021 | 02/28/2021 |
Document Images