Search icon

REGGIANI LIGHTING USA, INC.

Company Details

Name: REGGIANI LIGHTING USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763445
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, United States, 10013
Principal Address: 66 WHITE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOHN SAVORETTI Chief Executive Officer 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-07-21 2019-01-29 Address ATTN: MARIO GAZZOLA, ESQ, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2010-05-26 2019-04-19 Address 372 STARKE ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2010-05-26 2017-07-21 Address ATTN: MARIO GAZZOLA, ESQ, 600 MADISON AVENUE / 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-26 2019-04-19 Address 372 STARKE ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
2006-05-16 2010-05-26 Address ATTN MARIO GAZZOLA ESQ, 600 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200618060328 2020-06-18 BIENNIAL STATEMENT 2020-05-01
190419060143 2019-04-19 BIENNIAL STATEMENT 2018-05-01
190129000669 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
170721006163 2017-07-21 BIENNIAL STATEMENT 2016-05-01
151022002014 2015-10-22 BIENNIAL STATEMENT 2014-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State