Entity Name: | NESPRESSO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2012 (12 years ago) |
Document Number: | F02000003574 |
FEI/EIN Number | 06-1289266 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Presley Steven | Chairman | 111 West 33rd Street, New York, NY, 10120 |
Name | Role | Address |
---|---|---|
Marciano Anna | Gene | 111 West 33rd Street, New York, NY, 10120 |
Name | Role | Address |
---|---|---|
Marciano Anna | Assi | 111 West 33rd Street, New York, NY, 10120 |
Name | Role | Address |
---|---|---|
Glass Andrew | Vice President | 111 West 33rd Street, New York, NY, 10120 |
Name | Role | Address |
---|---|---|
Glass Andrew | Depu | 111 West 33rd Street, New York, NY, 10120 |
Name | Role | Address |
---|---|---|
Glass Andrew | Secretary | 111 West 33rd Street, New York, NY, 10120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000058064 | NESPRESSO USA | EXPIRED | 2019-05-14 | 2024-12-31 | No data | 111 WEST 33RD STREET, 5TH FLOOR, NEW YORK, NY, 10001 |
G10000027515 | NESPRESSO | EXPIRED | 2010-03-26 | 2015-12-31 | No data | 641 LEXINGTON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 111 West 33rd Street, 5th Floor, New York, NY 10120 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 111 West 33rd Street, 5th Floor, New York, NY 10120 | No data |
AMENDMENT | 2012-09-17 | No data | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
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 Feb 2025
Sources: Florida Department of State