Detail by Entity Name
Foreign Profit Corporation
KIKO USA, INC.
Filing Information
F13000003792
61-1720805
09/05/2013
DE
ACTIVE
Principal Address
Changed: 01/29/2024
21 west 46th street
Suite 601
New York, NY 10036
Suite 601
New York, NY 10036
Changed: 01/29/2024
Mailing Address
Changed: 01/29/2024
21 west 46th street
Suite 601
New York, NY 10036
Suite 601
New York, NY 10036
Changed: 01/29/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Secretary
Magnani, Francesca
Title Director
Zanon, Enrico
Title Director
GHIDOLI, MATTEO
Title Treasury Manager
MOTTOLA, PIERA
Title CEO & CFO, Director
Sze, Wong
Title Secretary
Magnani, Francesca
21 west 46th street
Suite 601
New York, NY 10036
Suite 601
New York, NY 10036
Title Director
Zanon, Enrico
21 west 46th street
Suite 601
New York, NY 10036
Suite 601
New York, NY 10036
Title Director
GHIDOLI, MATTEO
21 west 46th street
Suite 601
New York, NY 10036
Suite 601
New York, NY 10036
Title Treasury Manager
MOTTOLA, PIERA
21 west 46th street
Suite 601
New York, NY 10036
Suite 601
New York, NY 10036
Title CEO & CFO, Director
Sze, Wong
21 west 46th street
Suite 601
New York, NY 10036
Suite 601
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/27/2023 |
2024 | 01/29/2024 |
Document Images