Search icon

BVM USA, INC.

Headquarter
Print

Details

Entity Number 1761447

Status Active

NameBVM USA, INC.

CountyNew York

Date of registration 04 Oct 1993 (31 years ago)

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

Links between entities

Type Name State

Headquarter of

BVM USA, INC.

Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BVM USA, INC 401K PLAN

2016

133748833

2017-06-09

BVM USA, INC

47

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code448120
Sponsor’s telephone number2122628556
Plan sponsor’s address46 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2017-06-09
Name of individual signingALIDA MEZIRI

BVM USA, INC 401K PLAN

2015

133748833

2016-06-02

BVM USA, INC

46

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code448120
Sponsor’s telephone number2122628556
Plan sponsor’s address46 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2016-06-02
Name of individual signingKIRSTEN PETERS

BVM USA, INC 401K PLAN

2014

133748833

2015-09-02

BVM USA, INC

40

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code448120
Sponsor’s telephone number2122628556
Plan sponsor’s address46 WEST 55TH STREET, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2015-09-02
Name of individual signingALIDA MEZIRI

BVM USA INC 401K PLAN

2013

133748833

2014-06-18

BVM USA INC

33

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code424300
Sponsor’s telephone number2122628556
Plan sponsor’s address46 W 55TH STREET, NEW YORK, NY, 100195320

Signature of

RolePlan administrator
Date2014-06-18
Name of individual signingPAOLO TORELLO VIERA
RoleEmployer/plan sponsor
Date2014-06-18
Name of individual signingPAOLO TORELLO VIERA

BVM USA INC 401K PLAN

2012

133748833

2013-10-07

BVM USA INC

25

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code424300
Sponsor’s telephone number2122628556
Plan sponsor’s address46 W 55TH STREET, NEW YORK, NY, 100195320

Signature of

RolePlan administrator
Date2013-10-07
Name of individual signingPAOLO TORELLO-VIERA

LES COPAINS USA, INC. 401K PLAN

2011

133748833

2012-06-05

BVM USA INC

49

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code424300
Sponsor’s telephone number2122628556
Plan sponsor’s address46 WEST 55TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN133748833
Plan administrator’s nameBVM USA INC
Plan administrator’s address46 WEST 55TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number2122628556

Signature of

RolePlan administrator
Date2012-06-05
Name of individual signingPAOLO TORELLOVIERA

DOS Process Agent

Name Role Address

C/O PAVIA & HARCOURT LLP

DOS Process Agent

230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address

STEFANIA PONTONI

Chief Executive Officer

46 W55 ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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