Search icon

BOTTEGA VENETA, INC.

Branch

Company Details

Entity Name: BOTTEGA VENETA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 (19 years ago)
Document Number: P34832
FEI/EIN Number 13-2704379
Address: 33 Whitehall Street, 10th Floor, New York, NY 10004
Mail Address: 33 Whitehall Street, 10th Floor, New York, NY 10004
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Esposti, Giorgio Director 33 Whitehall Street, 10th Floor New York, NY 10004
Rositto, Alejandra Director 33 Whitehall Street, 10th Floor New York, NY 10004

President and Chief Executive Officer

Name Role Address
Rositto, Alejandra President and Chief Executive Officer 33 Whitehall Street, 10th Floor New York, NY 10004

Assistant Secretary

Name Role Address
Naranjo, Richard Assistant Secretary 33 Whitehall Street, 10th Floor New York, NY 10004

Vice President

Name Role Address
Pettenuzzo, Andrea Vice President 33 Whitehall Street, 10th Floor New York, NY 10004

Treasurer and Corporate Secretary

Name Role Address
Pettenuzzo, Andrea Treasurer and Corporate Secretary 33 Whitehall Street, 10th Floor New York, NY 10004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087989 BOTTEGA VENETA EXPIRED 2019-08-20 2024-12-31 No data BOTTEGA VENETA ATTN TAX DEPT, 50 HARTZ WAY, SECAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 33 Whitehall Street, 10th Floor, New York, NY 10004 No data
CHANGE OF MAILING ADDRESS 2024-05-01 33 Whitehall Street, 10th Floor, New York, NY 10004 No data
REGISTERED AGENT NAME CHANGED 2009-11-25 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2005-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State