Name: | BOTTEGA VENETA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1972 (53 years ago) |
Entity Number: | 324489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 33 Whitehall Street, 10th Floor, New York, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEJANDRA ROSITTO | Chief Executive Officer | 33 WHITEHALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
BOTTEGA VENETA INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 33 WHITEHALL STREET, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 33 WHITEHALL STREET,, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | 33 WHITEHALL STREET,, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-02-01 | Address | 33 WHITEHALL STREET,, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201035345 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230908001546 | 2023-09-07 | RESTATED CERTIFICATE | 2023-09-07 |
220223001699 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
210312002003 | 2021-03-12 | AMENDMENT TO BIENNIAL STATEMENT | 2020-02-01 |
200203063109 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3130239 | OL VIO | INVOICED | 2019-12-20 | 500 | OL - Other Violation |
3105419 | OL VIO | CREDITED | 2019-10-22 | 250 | OL - Other Violation |
3009609 | OL VIO | CREDITED | 2019-03-29 | 370 | OL - Other Violation |
3009707 | OL VIO | INVOICED | 2019-03-29 | 370 | OL - Other Violation |
2962462 | OL VIO | CREDITED | 2019-01-15 | 250 | OL - Other Violation |
44987 | CL VIO | INVOICED | 2005-11-10 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-09 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2018-12-21 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State