Search icon

CORNELIANI USA, INC.

Print

Details

Entity Number 595737

Status Active

NameCORNELIANI USA, INC.

CountyNew York

Date of registration 17 Dec 1979 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 595 MADISON AVENUE, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Address 53 ORCHARD STREET, MANHASSET, NY, United States, 11030

Address ZIP code 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CORNELIANI USA, INC. 401K PLAN

2023

133005532

2024-07-11

CORNELIANI USA, INC.

14

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125979290
Plan sponsor’s address25 W 36TH ST FL 6, NEW YORK, NY, 100187961

Signature of

RolePlan administrator
Date2024-07-11
Name of individual signingRICHARD VIESTA

CORNELIANI USA, INC. 401K PLAN

2022

133005532

2023-02-09

CORNELIANI USA, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125979290
Plan sponsor’s address29 E 19TH ST, NEW YORK, NY, 100031307

Signature of

RolePlan administrator
Date2023-02-09
Name of individual signingRUSSELL GOLD
RoleEmployer/plan sponsor
Date2023-02-09
Name of individual signingRUSSELL GOLD

CORNELIANI USA, INC. 401K PLAN

2021

133005532

2022-05-16

CORNELIANI USA, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125979290
Plan sponsor’s address29 E 19TH ST, NEW YORK, NY, 100031307

Signature of

RolePlan administrator
Date2022-05-16
Name of individual signingRUSSELL GOLD

CORNELIANI USA, INC. 401K PLAN

2020

133005532

2021-03-02

CORNELIANI USA, INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125931155
Plan sponsor’s address595 MADISON AVE FL 32, NEW YORK, NY, 100221747

Signature of

RolePlan administrator
Date2021-03-02
Name of individual signingRUSSELL GOLD

CORNELIANI USA, INC. 401K PLAN

2019

133005532

2020-03-16

CORNELIANI USA, INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125931155
Plan sponsor’s address595 MADISON AVE FL 32, NEW YORK, NY, 100221747

Signature of

RolePlan administrator
Date2020-03-12
Name of individual signingRUSSELL GOLD
RoleEmployer/plan sponsor
Date2020-03-12
Name of individual signingRUSSELL GOLD

CORNELIANI USA, INC. 401K PLAN

2018

133005532

2019-04-10

CORNELIANI USA, INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125931155
Plan sponsor’s address595 MADISON AVE FL 32, NEW YORK, NY, 100221747

Signature of

RolePlan administrator
Date2019-04-09
Name of individual signingRUSSELL GOLD
RoleEmployer/plan sponsor
Date2019-04-09
Name of individual signingRUSSELL GOLD

CORNELIANI USA, INC. 401K PLAN

2017

133005532

2018-04-22

CORNELIANI USA, INC.

12

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125931155
Plan sponsor’s address595 MADISON AVE FL 32, NEW YORK, NY, 100221747

Signature of

RolePlan administrator
Date2018-04-20
Name of individual signingRUSSELL GOLD

CORNELIANI USA, INC. 401K PLAN

2016

133005532

2017-01-24

CORNELIANI USA, INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125931155
Plan sponsor’s address595 MADISON AVE FL 32, NEW YORK, NY, 100221747

Signature of

RolePlan administrator
Date2017-01-24
Name of individual signingRUSSELL GOLD

CORNELIANI USA, INC. 401K PLAN

2015

133005532

2016-05-27

CORNELIANI USA, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125931155
Plan sponsor’s address595 MADISON AVE FL 32, NEW YORK, NY, 100221747

Plan administrator’s name and address

Administrator’s EIN133005532
Plan administrator’s nameCORNELIANI USA, INC.
Plan administrator’s address595 MADISON AVE FL 32, NEW YORK, NY, 100221747
Administrator’s telephone number2125931155

Signature of

RolePlan administrator
Date2016-05-27
Name of individual signingROGER COHEN

CORNELIANI USA, INC. 401K PLAN

2014

133005532

2015-03-31

CORNELIANI USA, INC.

14

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code424990
Sponsor’s telephone number2125931155
Plan sponsor’s address595 MADISON AVE., 32 FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN133005532
Plan administrator’s nameCORNELIANI USA, INC.
Plan administrator’s address595 MADISON AVE., 32 FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number2125931155

Signature of

RolePlan administrator
Date2015-03-30
Name of individual signingROGER COHEN

Chief Executive Officer

Name Role Address

CARLALBERTO CORNELIANI

Chief Executive Officer

595 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

LAW OFFICES OF ANTHONY S. CANNATELLA

DOS Process Agent

53 ORCHARD STREET, MANHASSET, NY, United States, 11030

History

Start date End date Type Value

2014-01-07

2016-10-26

Address

590 MADISON AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2009-12-29

2014-01-07

Address

53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

2006-04-20

2008-01-04

Address

595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

1993-03-22

2006-04-20

Address

730 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

1993-03-22

2006-04-20

Address

730 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

1981-05-07

2009-12-29

Address

600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1979-12-17

1981-05-07

Address

63 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

161026000087

2016-10-26

CERTIFICATE OF CHANGE

2016-10-26

151230006076

2015-12-30

BIENNIAL STATEMENT

2015-12-01

140107006123

2014-01-07

BIENNIAL STATEMENT

2013-12-01

111228002076

2011-12-28

BIENNIAL STATEMENT

2011-12-01

091229002739

2009-12-29

BIENNIAL STATEMENT

2009-12-01

080104002992

2008-01-04

BIENNIAL STATEMENT

2007-12-01

060420002545

2006-04-20

BIENNIAL STATEMENT

2005-12-01

931215002497

1993-12-15

BIENNIAL STATEMENT

1993-12-01

930322002523

1993-03-22

BIENNIAL STATEMENT

1992-12-01

B338824-3

1986-03-27

CERTIFICATE OF AMENDMENT

1986-03-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts