CLARINS GROUP NORTH AMERICA INC.

Name: | CLARINS GROUP NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1988 (37 years ago) |
Entity Number: | 1301248 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15 Olympic Drive, Orangeburg, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LIONEL UZAN | Chief Executive Officer | 1400 BROADWAY, 31ST FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | ONE PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 1400 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-03 | Address | ONE PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-05 | 2019-02-05 | Address | 200 PARK AVE SO, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000042 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221024000755 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201005062624 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190205000256 | 2019-02-05 | CERTIFICATE OF CHANGE | 2019-02-05 |
121005006200 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State