Search icon

BERTAGNI 1882 USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BERTAGNI 1882 USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3369640
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 1672 WILLAMETTE FALLS DR, SUITE B, WEST LINN, OR, United States, 97068
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
ANTONIO MARCHETTI Chief Executive Officer 1672 WILLAMETTE FALLS DR, SUITE B, WEST LINN, OR, United States, 97068

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
1402587
State:
KENTUCKY

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 1672 WILLAMETTE FALLS DR, SUITE B, WEST LINN, OR, 97068, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-06-02 Address 1672 WILLAMETTE FALLS DR, SUITE B, WEST LINN, OR, 97068, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-24 2025-04-24 Address 1672 WILLAMETTE FALLS DR, SUITE B, WEST LINN, OR, 97068, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-06-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602000909 2025-05-30 CERTIFICATE OF CHANGE BY ENTITY 2025-05-30
250424003467 2025-04-24 CERTIFICATE OF CHANGE BY ENTITY 2025-04-24
250204003412 2025-02-04 AMENDMENT TO BIENNIAL STATEMENT 2025-02-04
241004003793 2024-09-24 CERTIFICATE OF CHANGE BY AGENT 2024-09-24
240509003944 2024-05-09 BIENNIAL STATEMENT 2024-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State