Name: | FRANCK MULLER USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1993 (32 years ago) |
Entity Number: | 1711070 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10001 |
Address: | MIKE MILLER, 1114 AVE OF THE AMERICAS 35FL, New York, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HRATCH KAPRIELIAN | Chief Executive Officer | 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPTOE & JOHNSON LLP | DOS Process Agent | MIKE MILLER, 1114 AVE OF THE AMERICAS 35FL, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-24 | 2024-01-24 | Address | 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002194 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240124001997 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210302061350 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060191 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170929006031 | 2017-09-29 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State