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
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
STEFANIA PONTONI | Chief Executive Officer | 46 W55 ST, NEW YORK, NY, United States, 10019 |
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) |
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