Name: | B&B ITALIA, U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1987 (38 years ago) |
Entity Number: | 1207861 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 135 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GILBERTO NEGRINI | Chief Executive Officer | 32 STRADA PROVINCIALE, NOVEDRATE COMO, Italy |
Name | Role | Address |
---|---|---|
B&B ITALIA, U.S.A., INC. | DOS Process Agent | 135 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-08 | 2019-09-23 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-10-20 | 2006-02-08 | Address | 750 LEXINGTON AVE, 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-20 | 2019-09-23 | Address | 32 STRADA PROVINCIALE, NOVEDRATE COMO, 22060, ITA (Type of address: Chief Executive Officer) |
1997-10-20 | 2019-09-23 | Address | 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office) |
1994-03-09 | 1997-10-20 | Address | 32 STRADA PROVINCIALE, NOVEDRATE, COMO, 22060, ITA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190923060130 | 2019-09-23 | BIENNIAL STATEMENT | 2017-10-01 |
131105002326 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111103002529 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091023002267 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071031002935 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State