Search icon

BULGARI CORPORATION OF AMERICA

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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