Search icon

NESPRESSO USA, INC. - Florida Company Profile

Company Details

Entity Name: NESPRESSO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2012 (13 years ago)
Document Number: F02000003574
FEI/EIN Number 06-1289266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 West 33rd Street, 5th Floor, New York, NY, 10120, US
Mail Address: 111 West 33rd Street, 5th Floor, New York, NY, 10120, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Presley Steven Chairman 111 West 33rd Street, New York, NY, 10120
Marciano Anna Gene 111 West 33rd Street, New York, NY, 10120
Marciano Anna Assi 111 West 33rd Street, New York, NY, 10120
Glass Andrew Vice President 111 West 33rd Street, New York, NY, 10120
Glass Andrew Depu 111 West 33rd Street, New York, NY, 10120
Glass Andrew Secretary 111 West 33rd Street, New York, NY, 10120
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058064 NESPRESSO USA EXPIRED 2019-05-14 2024-12-31 - 111 WEST 33RD STREET, 5TH FLOOR, NEW YORK, NY, 10001
G10000027515 NESPRESSO EXPIRED 2010-03-26 2015-12-31 - 641 LEXINGTON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 111 West 33rd Street, 5th Floor, New York, NY 10120 -
CHANGE OF MAILING ADDRESS 2024-03-18 111 West 33rd Street, 5th Floor, New York, NY 10120 -
AMENDMENT 2012-09-17 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State