Search icon

BB USA HOLDING COMPANY, INC.

Company Details

Name: BB USA HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2007 (18 years ago)
Entity Number: 3554327
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 535 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 535 MADISON AVENUE,, 19TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CAROLINA BEGHELLI DOS Process Agent 535 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CARLA SARKIS TEIXEIRA Chief Executive Officer 535 MADISON AVENUE,, 19TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 535 MADISON AVENUE,, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 535 MADISON AVENUE,, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-11-19 2023-09-27 Address 535 MADISON AVENUE,, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-08-07 2018-11-19 Address 535 MADISON AVE, 34TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-08-06 2017-08-07 Address 535 MADISON AVE, 34TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927003195 2023-09-27 BIENNIAL STATEMENT 2023-08-01
220812001423 2022-08-12 BIENNIAL STATEMENT 2021-08-01
181119002051 2018-11-19 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01
170807006608 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150806006348 2015-08-06 BIENNIAL STATEMENT 2015-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State