Name: | BOVER USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2012 (13 years ago) |
Entity Number: | 4225173 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1460 Broadway Suite 6025, New York, NY, United States, 10036 |
Principal Address: | 1231 COLLIER ROAD NORTHWEST, SUITE C, ATLANTA, GA, United States, 30318 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAOLA TORNINI | Chief Executive Officer | AVENIDA CATALUNYA 173, CARDEDEU, BARCELONA, Spain |
Name | Role | Address |
---|---|---|
BOVER USA, INC. | DOS Process Agent | 1460 Broadway Suite 6025, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | AVENIDA CATALUNYA 173, CARDEDEU, BARCELONA, ESP (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | AVENIDA CATALUNYA 173, CARDEDEU, BARCELONA, 08440, ESP (Type of address: Chief Executive Officer) |
2020-04-02 | 2024-04-29 | Address | AVENIDA CATALUNYA 173, CARDEDEU, BARCELONA, 08440, ESP (Type of address: Chief Executive Officer) |
2020-04-02 | 2024-04-29 | Address | C/O ARRUFAT GRACIA, PLLC, 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-04-12 | 2020-04-02 | Address | C/O ARRUFAT GRACIA, PLLC, 130 WEST 42ND STREET STE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429002302 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220406001776 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200402061070 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180412006277 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
170607000171 | 2017-06-07 | CERTIFICATE OF CHANGE | 2017-06-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State