Search icon

GUCCI AMERICA, INC.

Branch

Company Details

Name: GUCCI AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2014 (11 years ago)
Authority Date: 24 Jun 2014 (11 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Branch of: GUCCI AMERICA, INC., NEW YORK (Company Number 92364)
Organization Number: 0890595
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
Principal Office: 195 BROADWAY, NEW YORK, NY 10007
Place of Formation: NEW YORK

Treasurer

Name Role
Andrea Pini Treasurer

Officer

Name Role
Adnan Rangila Officer

Director

Name Role
Richard Naranjo Director
Andrea Pini Director
Federico Turconi Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Federico Turconi President

Secretary

Name Role
David Warren Secretary

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-03-31
Principal Office Address Change 2022-06-09
Annual Report 2022-06-09
Annual Report 2021-06-04
Annual Report 2020-06-28
Principal Office Address Change 2020-06-27
Annual Report 2019-06-21
Annual Report 2018-06-12
Annual Report 2017-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900735 Civil Rights Employment 2019-10-10 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2019-10-10
Termination Date 2020-08-11
Date Issue Joined 2019-10-17
Section 1441
Sub Section PR
Status Terminated

Parties

Name COOPER
Role Plaintiff
Name GUCCI AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State