Search icon

NADINE BOCELLI & COMPANY, INC.

Company Details

Name: NADINE BOCELLI & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601348
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

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
NADINE BOCELLI & COMPANY, INC. 2023 133641677 2024-05-23 NADINE BOCELLI & COMPANY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 561300
Sponsor’s telephone number 2126448181
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing HEATHER BOCELLI
NADINE BOCELLI & COMPANY, INC. 2022 133641677 2023-05-25 NADINE BOCELLI & COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 561300
Sponsor’s telephone number 2126448181
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing HEATHER BOCELLI
NADINE BOCELLI & COMPANY, INC. 2021 133641677 2022-05-26 NADINE BOCELLI & COMPANY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 561300
Sponsor’s telephone number 2126448181
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing HEATHER BOCELLI
NADINE BOCELLI & COMPANY, INC. 2020 133641677 2021-06-03 NADINE BOCELLI & COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 561300
Sponsor’s telephone number 2126448181
Plan sponsor’s address 420 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing HEATHER BOCELLI
NADINE BOCELLI & COMPANY, INC. 2019 133641677 2020-06-23 NADINE BOCELLI & COMPANY, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 561300
Sponsor’s telephone number 2126448181
Plan sponsor’s address 420 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing HBOCELLI6273
NADINE BOCELLI & COMPANY, INC. 2019 133641677 2020-06-30 NADINE BOCELLI & COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 561300
Sponsor’s telephone number 2126448181
Plan sponsor’s address 420 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing HEATHER BOCELLI
NADINE BOCELLI & COMPANY, INC. 2018 133641677 2019-06-06 NADINE BOCELLI & COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 561300
Sponsor’s telephone number 2126448181
Plan sponsor’s address 420 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing HEATHER BOCELLI

Chief Executive Officer

Name Role Address
NADINE BOCELLI Chief Executive Officer 420 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-01-25 2002-01-15 Address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-01-25 2002-01-15 Address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-01-25 2002-01-15 Address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-22 1994-01-25 Address 420 MADISON AVE, SUITE 1205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-22 1994-01-25 Address 420 MADISON AVE, SUITE 1205, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-22 1994-01-25 Address 420 MADISON AVE, SUITE 1205, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-01-07 1993-01-22 Address 2697 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161229000571 2016-12-29 ANNULMENT OF DISSOLUTION 2016-12-29
DP-2141758 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060316002811 2006-03-16 BIENNIAL STATEMENT 2006-01-01
040226002596 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020115002227 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000201002406 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980120002605 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940125002839 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930122002345 1993-01-22 BIENNIAL STATEMENT 1993-01-01
920107000347 1992-01-07 CERTIFICATE OF INCORPORATION 1992-01-07

Date of last update: 08 Feb 2025

Sources: New York Secretary of State