LUBIAM U.S.A., INC.

Name: | LUBIAM U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1978 (47 years ago) |
Entity Number: | 515293 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 37 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | DAY PITNEY LLC, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FRANK J. CERZA | DOS Process Agent | DAY PITNEY LLC, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EDGARDO BIANCHI | Chief Executive Officer | VIALE FIUME, 55, MANTOVA, Italy |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-09 | 2007-03-02 | Address | C/O FRANK J. CERZA, 100 PARK AVENUE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-01 | 2005-06-09 | Address | 909 THIRD AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-18 | 1997-11-24 | Address | 730 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2000-09-01 | Address | 950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-10-22 | 1992-11-18 | Address | 950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101018002819 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080930003382 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
070302000573 | 2007-03-02 | CERTIFICATE OF CHANGE | 2007-03-02 |
050609000873 | 2005-06-09 | CERTIFICATE OF CHANGE | 2005-06-09 |
041130002223 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State