ROBERT CLERGERIE AMERICA, INC.

Name: | ROBERT CLERGERIE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1986 (39 years ago) |
Entity Number: | 1121451 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIO MARTIN | Chief Executive Officer | RUE PIERRE CURIE, BP 69, ROMANS CEDEX, France |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-17 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-06 | 2008-10-30 | Address | 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2006-06-15 | 2006-10-06 | Address | 17 STATE ST / SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2006-06-15 | 2006-10-06 | Address | C/O KVB PARTNERS, 17 STATE ST / SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2006-06-15 | 2006-10-06 | Address | 17 STATE ST / SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121024006037 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101102002797 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
081030002570 | 2008-10-30 | BIENNIAL STATEMENT | 2008-10-01 |
061006002673 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
060615002337 | 2006-06-15 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State