FILIPPO BERIO USA, LTD.
Headquarter
Name: | FILIPPO BERIO USA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1981 (44 years ago) |
Entity Number: | 724339 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 CHUBB AVENUE, 1ST FLOOR, LYNDHURST, NJ, United States, 07071 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DUSAN KALJEVIC | Chief Executive Officer | 125 CHUBB AVENUE, 1ST FLOOR, LYNDHURST, NJ, United States, 07071 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 125 CHUBB AVENUE, 1ST FLOOR, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2024-09-17 | Address | 125 CHUBB AVENUE, 1ST FLOOR, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 125 CHUBB AVENUE, 1ST FLOOR, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000112 | 2024-09-11 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-11 |
230901006959 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002942 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
200115000038 | 2020-01-15 | CERTIFICATE OF AMENDMENT | 2020-01-15 |
190911060334 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State