Entity Number 1761447
Status Active
NameBVM USA, INC.
CountyNew York
Date of registration 04 Oct 1993 (31 years ago) 04 Oct 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 46 W55 ST, NEW YORK, NY, United States, 10019
Principal Address ZIP code 10019
Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BVM USA, INC 401K PLAN
2016
133748833
2017-06-09
BVM USA, INC
47
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 2122628556 |
Plan sponsor’s address | 46 WEST 55TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2017-06-09 |
Name of individual signing | ALIDA MEZIRI |
BVM USA, INC 401K PLAN
2015
133748833
2016-06-02
BVM USA, INC
46
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 2122628556 |
Plan sponsor’s address | 46 WEST 55TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2016-06-02 |
Name of individual signing | KIRSTEN PETERS |
BVM USA, INC 401K PLAN
2014
133748833
2015-09-02
BVM USA, INC
40
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 2122628556 |
Plan sponsor’s address | 46 WEST 55TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2015-09-02 |
Name of individual signing | ALIDA MEZIRI |
BVM USA INC 401K PLAN
2013
133748833
2014-06-18
BVM USA INC
33
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2122628556 |
Plan sponsor’s address | 46 W 55TH STREET, NEW YORK, NY, 100195320 |
Signature of
Role | Plan administrator |
Date | 2014-06-18 |
Name of individual signing | PAOLO TORELLO VIERA |
Role | Employer/plan sponsor |
Date | 2014-06-18 |
Name of individual signing | PAOLO TORELLO VIERA |
BVM USA INC 401K PLAN
2012
133748833
2013-10-07
BVM USA INC
25
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2122628556 |
Plan sponsor’s address | 46 W 55TH STREET, NEW YORK, NY, 100195320 |
Signature of
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | PAOLO TORELLO-VIERA |
LES COPAINS USA, INC. 401K PLAN
2011
133748833
2012-06-05
BVM USA INC
49
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2122628556 |
Plan sponsor’s address | 46 WEST 55TH STREET, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 133748833 |
Plan administrator’s name | BVM USA INC |
Plan administrator’s address | 46 WEST 55TH STREET, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2122628556 |
Signature of
Role | Plan administrator |
Date | 2012-06-05 |
Name of individual signing | PAOLO TORELLOVIERA |
C/O PAVIA & HARCOURT LLP
DOS Process Agent
230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169
STEFANIA PONTONI
Chief Executive Officer
46 W55 ST, NEW YORK, NY, United States, 10019
2017-10-13
2019-10-17
Address
605 WEST 27 STREET 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-13
2019-10-17
Address
605 WEST 27 STREET 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-10-08
2017-10-13
Address
46 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-04-05
2016-08-24
Address
PAVIA & HARCOURT LLP, 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-11-10
2015-10-08
Address
46 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-11-10
2012-04-05
Address
ATTN: MR. G. PAVIA, ESQ, 600 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-10
2011-11-10
Address
46 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-11-10
2017-10-13
Address
46 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-10-21
2003-11-10
Address
12 WEST 57TH STREET, STE. #701, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-10-21
2003-11-10
Address
12 WEST 57TH STREET, STE. #701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
191017060368
2019-10-17
BIENNIAL STATEMENT
2019-10-01
171013006287
2017-10-13
BIENNIAL STATEMENT
2017-10-01
160824000171
2016-08-24
CERTIFICATE OF CHANGE
2016-08-24
151008006086
2015-10-08
BIENNIAL STATEMENT
2015-10-01
131001006166
2013-10-01
BIENNIAL STATEMENT
2013-10-01
120405000767
2012-04-05
CERTIFICATE OF CHANGE
2012-04-05
111110002523
2011-11-10
BIENNIAL STATEMENT
2011-10-01
100402000208
2010-04-02
CERTIFICATE OF AMENDMENT
2010-04-02
091022002300
2009-10-22
BIENNIAL STATEMENT
2009-10-01
071115003061
2007-11-15
BIENNIAL STATEMENT
2007-10-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts