Search icon

BISAZZA NORTH AMERICA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BISAZZA NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (16 years ago)
Branch of: BISAZZA NORTH AMERICA, INC., Florida (Company Number P95000036999)
Entity Number: 3866389
ZIP code: 10118
County: New York
Place of Formation: Florida
Address: 350 5TH AVENUE, 41st Floor, New York, NY, United States, 10118
Principal Address: 350 5TH AVE., FL. 41, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
HARI K SAMAROO PC DOS Process Agent 350 5TH AVENUE, 41st Floor, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
GIAMPIERO BISAZZA Chief Executive Officer 350 5TH AVE. FL. 41, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 350 5TH AVE. FL. 41, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2012-07-25 2023-10-01 Address 350 5TH AVE. FL. 41, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2012-07-25 2013-11-15 Address 350 5TH AVE., FL. 41, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2012-07-25 2023-10-01 Address C/O HARI K. SAMAROO, P.C. ATTY, 350 5TH AVE., FL. 41, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2009-10-13 2012-07-25 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000894 2023-10-01 BIENNIAL STATEMENT 2023-10-01
210923001475 2021-09-23 BIENNIAL STATEMENT 2021-09-23
171006006498 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151022006014 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131115006213 2013-11-15 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1591222 CLATE INVOICED 2014-02-14 100 Late Fee
1581864 OL VIO INVOICED 2014-02-03 750 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State