PIAGGIO GROUP AMERICAS, INC.

Name: | PIAGGIO GROUP AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2000 (25 years ago) |
Entity Number: | 2565211 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 860 Washington St 9, NEW YORK, NY, United States, 10014 |
Address: | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
MARCO D'ACUNZO | Chief Executive Officer | 860 WASHINGTON ST 9, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 860 WASHINGTON ST 9, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 257 PARK AVENUE SOUTH, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 860 WASHINGTON ST 9, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 257 PARK AVENUE SOUTH, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-11-20 | Address | 860 WASHINGTON ST 9, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002004 | 2024-11-04 | CERTIFICATE OF CHANGE BY AGENT | 2024-11-04 |
241008001655 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221004003123 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201013060906 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
200228002010 | 2020-02-28 | AMENDMENT TO BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State