Name: | BUGNION SOCIETA' PER AZIONI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2816878 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Italy |
Address: | 1675 BROADWAY / 25TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | VIALE LANCETTI 17, MILAN, Italy |
Name | Role | Address |
---|---|---|
C/O ARENT FOX PLLC | DOS Process Agent | 1675 BROADWAY / 25TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RENATA RIGHETTI | Chief Executive Officer | BUGNION S.P.A., VIALE LANCETTI 17, MILAN, Italy |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-27 | 2005-05-10 | Address | 1675 BROADWAY 25TH FLOOR, NEW YORK, NY, 10019, 5874, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933409 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
050510002888 | 2005-05-10 | BIENNIAL STATEMENT | 2004-09-01 |
020927000483 | 2002-09-27 | APPLICATION OF AUTHORITY | 2002-09-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State