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 |
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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-04-20 |
Name of individual signing | SHEETAL LOCHAN |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIDE RIBONI | Chief Executive Officer | 120 WALL STREET, 27TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902107 | Other Contract Actions | 2019-03-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAVAZZA PREMIUM COFFEES CORP. |
Role | Plaintiff |
Name | SOVRANA TRADING CORPORATION |
Role | Defendant |
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