Search icon

LANVIN INC.

Company Details

Name: LANVIN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905358
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 22 rue du Faubourg Saint Honoré, Paris, France, 75008

DOS Process Agent

Name Role Address
PAVIA & HARCOURT LLP DOS Process Agent 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KAT YU DAVID CHAN Chief Executive Officer 22 RUE DU FAUBOURG SAINT HONORÉ, PARIS, France, 75008

Form 5500 Series

Employer Identification Number (EIN):
132925900
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 815 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 15 RUE DU FAUBOURG, SAINT-HONORE, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 330 SEVENTH AVENUE 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 22 RUE DU FAUBOURG SAINT HONORÉ, PARIS, FRA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-30 Address 815 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430026795 2025-04-30 BIENNIAL STATEMENT 2025-04-30
230426003985 2023-04-26 BIENNIAL STATEMENT 2023-03-01
230207002111 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
220317002013 2022-03-17 BIENNIAL STATEMENT 2021-03-01
150316006403 2015-03-16 BIENNIAL STATEMENT 2015-03-01

Court Cases

Court Case Summary

Filing Date:
2022-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELAZQUEZ
Party Role:
Plaintiff
Party Name:
LANVIN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
LANVIN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARSON
Party Role:
Plaintiff
Party Name:
LANVIN INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State