Name: | LA BOTTEGA DELL'ALBERGO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2009 (16 years ago) |
Entity Number: | 3826717 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LA BOTTEGA DELL'ALBERGO USA, INC., FLORIDA | F16000001290 | FLORIDA |
Headquarter of | LA BOTTEGA DELL'ALBERGO USA, INC., ILLINOIS | CORP_71230295 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OWV41I3N389316 | 3826717 | US-NY | GENERAL | ACTIVE | 2009-06-24 | |||||||||||||||||||
|
Legal | 5 WEST 19TH STREET, New York, US-NY, US, 10011 |
Headquarters | 264 West 40th Street, New York, US-NY, US, 10018 |
Registration details
Registration Date | 2021-03-05 |
Last Update | 2024-03-25 |
Status | LAPSED |
Next Renewal | 2024-03-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3826717 |
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TOMMASO PACINI | Chief Executive Officer | 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-06-14 | 2023-06-06 | Address | 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2023-06-06 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-02 | 2019-06-14 | Address | 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-01-25 | 2017-06-02 | Address | 264 WEST 40TH ST, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2016-01-25 | 2017-06-02 | Address | 264 WEST 40TH ST, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-12-14 | 2016-01-25 | Address | 246 WEST 40TH STREET, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2015-12-14 | 2017-06-02 | Address | 5 WEST 19TH STREET, 10TH FLOOR, YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-07-23 | 2015-12-14 | Address | 264 WEST 40TH STE 303, YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-07-07 | 2015-12-14 | Address | 601 W 26TH ST, STE 1733, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004181 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210623001070 | 2021-06-23 | BIENNIAL STATEMENT | 2021-06-23 |
190614060216 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170602007302 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160125002019 | 2016-01-25 | AMENDMENT TO BIENNIAL STATEMENT | 2015-06-01 |
160114000614 | 2016-01-14 | CERTIFICATE OF MERGER | 2016-01-14 |
151214006154 | 2015-12-14 | BIENNIAL STATEMENT | 2015-06-01 |
120723000383 | 2012-07-23 | CERTIFICATE OF CHANGE | 2012-07-23 |
110707002136 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
101102000236 | 2010-11-02 | CERTIFICATE OF CHANGE | 2010-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5273418505 | 2021-02-27 | 0202 | PPS | 264 W 40th St Rm 201, New York, NY, 10018-1965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State