Entity Name: | BULGARI CORPORATION OF AMERICA |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jul 2002 |
Branch of: | BULGARI CORPORATION OF AMERICA, NEW YORK (Company Number 1092378) |
Business ALEI: | 0721083 |
Annual report due: | 23 Jul 2025 |
Business address: | 555 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10022, United States |
Mailing address: | 555 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Place of Formation: | NEW YORK |
E-Mail: | bca_taxcompliance@bulgari.com |
NAICS
458310 Jewelry RetailersThis industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jill Pemberton | Director | 19 E 57th St, New York, NY, 10022-2506, United States | 19 E 57th St, New York, NY, 10022-2506, United States |
Herve Perrot | Director | 555 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10022, United States | 555 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10022, United States |
Elodie Thellier | Director | 100 North Biscayne Blvd, 700, Miami, FL, 33132, United States | 100 North Biscayne Blvd, 700, Miami, FL, 33132, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VALENTINE GIERCZAK | Officer | 555 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10022, United States | 555 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10022, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012086785 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011270156 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0010363869 | 2022-07-25 | - | Annual Report | Annual Report | 2022 |
BF-0010463088 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009761034 | 2021-07-13 | - | Annual Report | Annual Report | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006926550 | 2020-06-18 | - | Annual Report | Annual Report | 2020 |
0006594509 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006585821 | 2019-06-25 | 2019-06-25 | Change of Agent | Agent Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information