Search icon

LINEAPIU GROUP USA, INC.

Company Details

Name: LINEAPIU GROUP USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1998 (27 years ago)
Entity Number: 2226437
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1384 BROADWAY, ROOM 301, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINEAPIU GROUP USA 2009 133800084 2010-08-02 LINEAPIU GROUP USA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 314000
Sponsor’s telephone number 6463584581
Plan sponsor’s DBA name LINEAPIU GROUP USA
Plan sponsor’s address 1384 BROADWAY, SUITE 1501, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133800084
Plan administrator’s name LINEAPIU GROUP USA
Plan administrator’s address 1384 BROADWAY, SUITE 1501, NEW YORK, NY, 10018
Administrator’s telephone number 6463584581

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing GIULIANO COPPINI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1384 BROADWAY, ROOM 301, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MR ALESSANDRO BASTAGLI Chief Executive Officer 1384 BROADWAY, ROOM 301, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1384 BROADWAY, ROOM 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 561 7TH AVE., #1701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-17 2024-02-01 Address 561 7TH AVE., #1701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-03-22 2006-03-17 Address 561 7TH AVE., #1701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-02-09 2024-02-01 Address 561 SEVENTH AVENUE, RM. 1701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201028036 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220527001734 2022-05-27 BIENNIAL STATEMENT 2022-02-01
060317003372 2006-03-17 BIENNIAL STATEMENT 2006-02-01
020307002091 2002-03-07 BIENNIAL STATEMENT 2002-02-01
000322002141 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980209000072 1998-02-09 APPLICATION OF AUTHORITY 1998-02-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State