Search icon

FOSCARINI INC.

Company Details

Name: FOSCARINI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4077662
ZIP code: 10281
County: New York
Place of Formation: Delaware
Address: 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: 20 GREENE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O REINHARDT SAVIC FOLEY LLP DOS Process Agent 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
IKER AGINAGA Chief Executive Officer 20 GREENE STREET, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
262679629
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 20 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-04-30 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2023-04-21 2023-04-21 Address 20 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-04-30 Address 20 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-05-19 2023-04-21 Address 200 LIBERTY STREET, 27TH FLOOR, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430005840 2025-04-30 BIENNIAL STATEMENT 2025-04-30
230421001316 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210519060014 2021-05-19 BIENNIAL STATEMENT 2021-04-01
190410060095 2019-04-10 BIENNIAL STATEMENT 2019-04-01
180522000459 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1539370 CL VIO INVOICED 2013-12-18 175 CL - Consumer Law Violation
1539371 OL VIO INVOICED 2013-12-18 125 OL - Other Violation

Court Cases

Court Case Summary

Filing Date:
2018-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DOMINGUEZ
Party Role:
Plaintiff
Party Name:
FOSCARINI INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State