Search icon

BALENCIAGA AMERICA, INC.

Company Details

Name: BALENCIAGA AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2708002
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VIRA CAPECI Chief Executive Officer 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-08-28 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-08-28 Address 50 HARTZ WAY ATTN: TAX DEPT, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2019-12-02 2023-12-20 Address 50 HARTZ WAY ATTN: TAX DEPT, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2019-12-02 2023-12-20 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-07-23 2019-12-02 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-07-23 2019-12-02 Address 50 HARTZ WAY ATTN: TAX DEPT, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2012-01-09 2018-07-23 Address 685 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-12-17 2018-07-23 Address 50 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828000545 2024-08-27 CERTIFICATE OF CHANGE BY ENTITY 2024-08-27
231220003753 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211214002172 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202060197 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180723006278 2018-07-23 BIENNIAL STATEMENT 2017-12-01
161027006161 2016-10-27 BIENNIAL STATEMENT 2015-12-01
140121002154 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120109002585 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091218002556 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071217002613 2007-12-17 BIENNIAL STATEMENT 2007-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State