Company Details
Name: |
Moncler USA, Inc. |
Jurisdiction: |
Idaho |
Legal type: |
Foreign Business Corporation |
Status: |
Active-Good Standing
|
Date of registration: |
30 Apr 2021 (4 years ago)
|
Financial Date End: |
30 Apr 2026 |
Branch of: |
Moncler USA, Inc., NEW YORK
(Company Number 3206203)
|
Entity Number: |
4260727 |
Place of Formation: |
NEW YORK |
File Number: |
761343 |
Principal Address: |
568 BROADWAY RM 301 NEW YORK, NY 10012-3271 |
Mailing Address: |
2 FLOOR 200 LAFAYETTE ST NEW YORK, NY 10012 |
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
1305 12TH AVE RD, NAMPA, ID 83686
|
President
Name |
Role |
Address |
Appointed On |
Tommaso De Vecchi
|
President
|
200 LAFAYETTE ST, NEW YORK, NY 10012
|
2024-04-15
|
Vice President
Name |
Role |
Address |
Appointed On |
Resigned On |
Kreso Mikus
|
Vice President
|
200 LAFAYETTE ST, NEW YORK, NY 10012
|
2024-04-15
|
2024-04-15
|
Director
Name |
Role |
Address |
Appointed On |
Resigned On |
Robert P. Eggs
|
Director
|
200 LAFAYETTE ST, NEW YORK, NY 10012
|
2024-04-15
|
2024-04-15
|
Treasurer
Name |
Role |
Address |
Appointed On |
Resigned On |
Luciano Santel
|
Treasurer
|
200 LAFAYETTE ST, NEW YORK, NY 10012
|
2024-04-15
|
2024-04-15
|
Secretary
Name |
Role |
Address |
Appointed On |
Michael Barry
|
Secretary
|
200 LAFAYETTE ST, NEW YORK, NY 10012-4079
|
2022-05-26
|
Michael Barry
|
Secretary
|
200 LAFAYETTE ST, NEW YORK, NY 10012
|
2025-03-27
|
Date of last update: 16 Apr 2025
Sources:
Idaho Secretary of State