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 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT LLP | DOS Process Agent | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAT YU DAVID CHAN | Chief Executive Officer | 22 RUE DU FAUBOURG SAINT HONORÉ, PARIS, France, 75008 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State