Name: | CHANEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1956 (69 years ago) |
Entity Number: | 108910 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | CHANEL, INC., 28 LIBERTY STREET,, New York, NY, United States, 10005 |
Principal Address: | 9 West 57th Street, 2nd Floor, New York, NY, United States, 10019 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANEL, INC. | DOS Process Agent | CHANEL, INC., 28 LIBERTY STREET,, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STÉPHANE BLANCHARD | Chief Executive Officer | 9 WEST 57TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2024-09-30 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2024-06-27 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2024-05-30 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2024-05-20 | 2024-05-20 | Address | 9 WEST 57TH STREET, 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003532 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
221006003270 | 2022-10-06 | BIENNIAL STATEMENT | 2022-05-01 |
200515060451 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
SR-108988 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-1494 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-06-30 | 2014-07-11 | Surcharge/Overcharge | Yes | 544.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3126625 | OL VIO | INVOICED | 2019-12-13 | 500 | OL - Other Violation |
3103923 | OL VIO | CREDITED | 2019-10-17 | 250 | OL - Other Violation |
94242 | CL VIO | INVOICED | 2008-03-06 | 250 | CL - Consumer Law Violation |
94243 | CL VIO | INVOICED | 2008-03-06 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-03 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State