Search icon

LAVAZZA PREMIUM COFFEES CORP.

Headquarter

Company Details

Name: LAVAZZA PREMIUM COFFEES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2014 (11 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 4508047
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: LAVAZZA PREMIUM COFFEES CORP., 120 WALL STREET, 27TH FL., NEW YORK, NY, United States, 10005
Principal Address: 120 WALL STREET, 27TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of LAVAZZA PREMIUM COFFEES CORP., FLORIDA F03000000618 FLORIDA
Headquarter of LAVAZZA PREMIUM COFFEES CORP., ILLINOIS CORP_62218568 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAVAZZA PREMIUM COFFEES CORP 401(K) PLAN 2019 522297469 2020-04-20 LAVAZZA PREMIUM COFFEES, CORP 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 2127258800
Plan sponsor’s address 120 WALL STREET FLOOR 27, NEW YORK, NY, 100054011

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing SHEETAL LOCHAN
LAVAZZA PREMIUM COFFEES CORP 2018 522297469 2019-09-20 LAVAZZA PREMIUM COFFEES CORP 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Plan sponsor’s DBA name LAVAZZA
Plan sponsor’s address 120 WALL ST FL 27, NEW YORK, NY, 100054011

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing SHEETAL LOCHAN
LAVAZZA PREMIUM COFFEES CORP 401(K) PLAN 2017 522297469 2018-10-09 LAVAZZA PREMIUM COFFEES, CORP 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 2127258800
Plan sponsor’s address 120 WALL STREET FLOOR 27, NEW YORK, NY, 100054011

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ROSEMARIE LUGO
LAVAZZA PREMIUM COFFEES, CORP. 401(K) PLAN 2016 522297469 2017-10-16 LAVAZZA PREMIUM COFFEES, CORP. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 2127258800
Plan sponsor’s address 120 WALL STREET, NEW YORK, NY, 100054011

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ROSEMARIE LUGO
LAVAZZA PREMIUM COFFEES, CORP. 401(K) PLAN 2014 522297469 2015-10-15 LAVAZZA PREMIUM COFFEES, CORP. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 2127258800
Plan sponsor’s address 120 WALL STREET, NEW YORK, NY, 100054011

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing FRAN GAUL
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing FRAN GAUL
LAVAZZA PREMIUM COFFEES, CORP. 401(K) PLAN 2013 522297469 2014-07-30 LAVAZZA PREMIUM COFFEES, CORP. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311900
Sponsor’s telephone number 2127258800
Plan sponsor’s address 120 WALL STREET, NEW YORK, NY, 100054011

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing CARL PIRANEO
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing CARL PIRANEO

DOS Process Agent

Name Role Address
C/O LUCA MATTONE DOS Process Agent LAVAZZA PREMIUM COFFEES CORP., 120 WALL STREET, 27TH FL., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVIDE RIBONI Chief Executive Officer 120 WALL STREET, 27TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-01-30 2023-01-30 Address 120 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-02-20 2023-01-30 Address LAVAZZA PREMIUM COFFEES CORP., 120 WALL STREET, 27TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-30 2020-02-20 Address ATTN: CHRISTIAN MORETTI, ESQ., 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-30 2023-01-30 Address 120 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-01-29 2018-01-30 Address 120 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-01-29 2018-01-30 Address ATTN: CYNTHIA G. FISCHER, ESQ., 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-08 2016-01-29 Address 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-03 2015-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003580 2023-01-30 CERTIFICATE OF TERMINATION 2023-01-30
220607002750 2022-06-07 BIENNIAL STATEMENT 2022-01-01
200220060450 2020-02-20 BIENNIAL STATEMENT 2020-01-01
180130006270 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160129006070 2016-01-29 BIENNIAL STATEMENT 2016-01-01
150408000657 2015-04-08 CERTIFICATE OF CHANGE 2015-04-08
140103000029 2014-01-03 APPLICATION OF AUTHORITY 2014-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902107 Other Contract Actions 2019-03-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-07
Termination Date 2019-03-19
Section 1332
Sub Section JD
Status Terminated

Parties

Name LAVAZZA PREMIUM COFFEES CORP.
Role Plaintiff
Name SOVRANA TRADING CORPORATION
Role Defendant
1700726 Fair Labor Standards Act 2017-01-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-31
Termination Date 2019-01-11
Date Issue Joined 2017-05-25
Pretrial Conference Date 2017-06-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name LAVAZZA PREMIUM COFFEES CORP.
Role Defendant
Name LOWNEY,
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State