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 |
Name | Role | Address |
---|---|---|
C/O REINHARDT SAVIC FOLEY LLP | DOS Process Agent | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
IKER AGINAGA | Chief Executive Officer | 20 GREENE STREET, NEW YORK, NY, United States, 10013 |
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) |
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 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State