Name: | BIANCA USA REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2004 (21 years ago) |
Entity Number: | 3048232 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAURIZIO PLACUZZI | Chief Executive Officer | C/O 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | C/O 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | C/O 230 PARK AVENUE STE 24, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2023-03-11 | Address | C/O 230 PARK AVENUE STE 24, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2024-05-20 | Address | C/O 230 PARK AVENUE STE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520001496 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
230311000243 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
220529000511 | 2022-05-29 | BIENNIAL STATEMENT | 2022-05-01 |
200727060106 | 2020-07-27 | BIENNIAL STATEMENT | 2020-05-01 |
180501006753 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State