Detail by Entity Name
Foreign Profit Corporation
ERMENEGILDO ZEGNA CORPORATION
Filing Information
F96000001345
13-2814304
03/15/1996
NY
ACTIVE
REINSTATEMENT
03/14/2011
Principal Address
Changed: 10/05/2020
Ermenegildo Zegna Corporation
10 E 53rd Street
7th Floor
New York, NY 10022
10 E 53rd Street
7th Floor
New York, NY 10022
Changed: 10/05/2020
Mailing Address
Changed: 10/05/2020
Ermenegildo Zegna Corporation
10 E 53rd Street
7th Floor
New York, NY 10022
10 E 53rd Street
7th Floor
New York, NY 10022
Changed: 10/05/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/11/2003
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301
SUITE 105
TALLAHASSEE, FL 32301
Name Changed: 12/11/2003
Officer/Director Detail
Name & Address
Title VP
Garrigan, Denise
Title Director
Kalendarian, Thomas
Title COO, Secretary, Treasurer
Madoro, Marta
Title Director, President
Foster, Nilly
Title VP
Garrigan, Denise
Ermenegildo Zegna Corporation
10 E 53rd Street
7th Floor
New York, NY 10022
10 E 53rd Street
7th Floor
New York, NY 10022
Title Director
Kalendarian, Thomas
Ermenegildo Zegna Corporation
10 E 53rd Street
7th Floor
New York, NY 10022
10 E 53rd Street
7th Floor
New York, NY 10022
Title COO, Secretary, Treasurer
Madoro, Marta
Ermenegildo Zegna Corporation
10 E 53rd Street
7th Floor
New York, NY 10022
10 E 53rd Street
7th Floor
New York, NY 10022
Title Director, President
Foster, Nilly
Ermenegildo Zegna Corporation
10 E 53rd Street
7th Floor
New York, NY 10022
10 E 53rd Street
7th Floor
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 04/19/2023 |
2024 | 04/22/2024 |
Document Images