Search icon

FOCCHI NORTH AMERICA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FOCCHI NORTH AMERICA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5011818
ZIP code: 10281
County: New York
Place of Formation: Delaware
Address: 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: 28-07 JACKSON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 11101

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVIDE AGOSTINI (PRESIDENT) Chief Executive Officer 28-07 JACKSON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
384014105
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 28-07 JACKSON AVENUE, 16TH FLOOR, NEW YORK, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-09-05 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2018-09-06 2020-09-30 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2018-04-25 2024-09-05 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000090 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220926002866 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200930060001 2020-09-30 BIENNIAL STATEMENT 2020-09-01
180906006795 2018-09-06 BIENNIAL STATEMENT 2018-09-01
180425000109 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State