LE CREUSET OF AMERICA, INC.

Name: | LE CREUSET OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1991 (34 years ago) |
Entity Number: | 1577477 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 114 Bob Gifford Blvd,Early Branch,, Hampton County, SC, United States, 29916 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY C. CAIRO | Chief Executive Officer | 114 BOB GIFFORD BLVD,EARLY BRANCH,, HAMPTON COUNTY, SC, United States, 29916 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 114 BOB GIFFORD BLVD,EARLY BRANCH,, HAMPTON COUNTY, SC, 29916, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 116 RIPLEY POINT DRIVE, CHARLESTON, SC, 29407, USA (Type of address: Chief Executive Officer) |
2019-09-13 | 2023-09-01 | Address | 116 RIPLEY POINT DRIVE, CHARLESTON, SC, 29407, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000708 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210914003116 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
190913060155 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
SR-19242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State