Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PRADA USA CORP.
Filing Information
F99000005876
13-3751431
11/12/1999
DE
ACTIVE
CANCEL ADM DISS/REV
08/10/2009
NONE
Principal Address
Changed: 01/07/2019
610 W. 52nd Street
New York, NY 10019
New York, NY 10019
Changed: 01/07/2019
Mailing Address
Changed: 01/07/2019
610 W. 52nd Street
New York, NY 10019
New York, NY 10019
Changed: 01/07/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Address Changed: 02/05/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Address Changed: 02/05/2024
Officer/Director Detail
Name & Address
Title Director
Marsicola, Alessandra
Title Treasurer
Le, Diem
Title Secretary
Martinez, Frank
Title Director
Duliga, Janet
Title Director
Bertelli, Lorenzo
Title President, Director, Chairman of the Board
Zannoni, Paolo
Title Director
Marsicola, Alessandra
610 W. 52nd Street
New York, NY 10019
New York, NY 10019
Title Treasurer
Le, Diem
610 W. 52nd Street
New York, NY 10019
New York, NY 10019
Title Secretary
Martinez, Frank
610 W. 52nd Street
New York, NY 10019
New York, NY 10019
Title Director
Duliga, Janet
610 W. 52nd Street
New York, NY 10019
New York, NY 10019
Title Director
Bertelli, Lorenzo
610 W. 52nd Street
New York, NY 10019
New York, NY 10019
Title President, Director, Chairman of the Board
Zannoni, Paolo
610 W. 52nd Street
New York, NY 10019
New York, NY 10019
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 02/11/2023 |
2024 | 02/05/2024 |
Document Images