Search icon

BOTTERO FLAT GLASS INCORPORATED

Headquarter

Company Details

Name: BOTTERO FLAT GLASS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1998 (27 years ago)
Entity Number: 2282212
ZIP code: 10169
County: New York
Place of Formation: New York
Address: ATTN: Steven E. Lewis, Esq., 230 Park Avenue, 21st Floor, NEW YORK, NY, United States, 10169
Principal Address: 121 Shields Park Drive, Suite J, KERNERSVILLE, NC, United States, 27284

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO TECCHIO Chief Executive Officer BOTTERO SPA, VIA GENOVA 82, CUNEO, Italy, 12100

DOS Process Agent

Name Role Address
C/O DUNNINGTON, BARTHOLOW & MILLER LLP DOS Process Agent ATTN: Steven E. Lewis, Esq., 230 Park Avenue, 21st Floor, NEW YORK, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
1011862
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
e3f72d05-a9fb-e711-9155-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0611948
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0817550
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-19 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-07-01 2024-07-01 Address BOTTERO SPA, VIA GENOVA 82, CUNEO, ITA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address BOTTERO SPA, VIA GENOVA 82, CUNEO, 12100, ITA (Type of address: Chief Executive Officer)
2024-07-01 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-04-14 2024-07-01 Address BOTTERO SPA, VIA GENOVA 82, CUNEO, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701034307 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230414006336 2023-03-31 RESTATED CERTIFICATE 2023-03-31
220711000847 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200710060110 2020-07-10 BIENNIAL STATEMENT 2020-07-01
190426060087 2019-04-26 BIENNIAL STATEMENT 2018-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State