Search icon

BVM USA, INC.

Headquarter

Company Details

Name: BVM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1993 (32 years ago)
Entity Number: 1761447
ZIP code: 10169
County: New York
Place of Formation: New York
Principal Address: 46 W55 ST, NEW YORK, NY, United States, 10019
Address: 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
STEFANIA PONTONI Chief Executive Officer 46 W55 ST, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-925-366
State:
Alabama
Type:
Headquarter of
Company Number:
F03000000974
State:
FLORIDA
Type:
Headquarter of
Company Number:
0741157
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62737735
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133748833
Plan Year:
2016
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-13 2019-10-17 Address 605 WEST 27 STREET 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-13 2019-10-17 Address 605 WEST 27 STREET 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-10-08 2017-10-13 Address 46 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-04-05 2016-08-24 Address PAVIA & HARCOURT LLP, 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-11-10 2015-10-08 Address 46 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191017060368 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171013006287 2017-10-13 BIENNIAL STATEMENT 2017-10-01
160824000171 2016-08-24 CERTIFICATE OF CHANGE 2016-08-24
151008006086 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131001006166 2013-10-01 BIENNIAL STATEMENT 2013-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State