Entity Name: | BOTTEGA VENETA, 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: | 22 Jul 1991 (34 years ago) |
Branch of: | BOTTEGA VENETA, INC., NEW YORK (Company Number 324489) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2005 (20 years ago) |
Document Number: | P34832 |
FEI/EIN Number |
13-2704379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 Whitehall Street, 10th Floor, New York, NY, 10004, US |
Mail Address: | 33 Whitehall Street, 10th Floor, New York, NY, 10004, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Esposti Giorgio | Director | 33 Whitehall Street, New York, NY, 10004 |
Rositto Alejandra | Director | 33 Whitehall Street, New York, NY, 10004 |
Rositto Alejandra | President | 33 Whitehall Street, New York, NY, 10004 |
Naranjo Richard | Assi | 33 Whitehall Street, New York, NY, 10004 |
C T CORPORATION SYSTEM | Agent | - |
Pettenuzzo Andrea | Vice President | 33 Whitehall Street, New York, NY, 10004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087989 | BOTTEGA VENETA | EXPIRED | 2019-08-20 | 2024-12-31 | - | BOTTEGA VENETA ATTN TAX DEPT, 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 33 Whitehall Street, 10th Floor, New York, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 33 Whitehall Street, 10th Floor, New York, NY 10004 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-25 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State