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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOHN SAVORETTI | Chief Executive Officer | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
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) |
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