Search icon

NESPRESSO USA, INC.

Company Details

Name: NESPRESSO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1654972
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 111 West 33rd St., 5th Floor, NEW YORK, NY, United States, 10120
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALFONSO GONZALEZ Chief Executive Officer 111 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 111 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 101 PARK AVE 22ND FL, 12TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-27 2024-07-08 Address 111 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 111 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-07-08 Address 101 PARK AVE 22ND FL, 12TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 101 PARK AVE 22ND FL, 12TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240708002295 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230927002471 2023-09-27 BIENNIAL STATEMENT 2022-07-01
SR-19921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140701006256 2014-07-01 BIENNIAL STATEMENT 2014-07-01
121031002069 2012-10-31 AMENDMENT TO BIENNIAL STATEMENT 2012-07-01
120906002029 2012-09-06 AMENDMENT TO BIENNIAL STATEMENT 2012-07-01
120710006207 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100806003167 2010-08-06 BIENNIAL STATEMENT 2010-07-01
090324002475 2009-03-24 BIENNIAL STATEMENT 2008-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 761 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 92 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 306 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-23 No data 761 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 761 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-09 No data 306 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174434 CL VIO INVOICED 2012-05-24 300 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State