Search icon

YVES SAINT LAURENT AMERICA, INC.

Headquarter

Company Details

Name: YVES SAINT LAURENT AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1967 (58 years ago)
Entity Number: 215993
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3 East 57TH STREET, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRANT CRYDER Chief Executive Officer 3 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1355420
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1036846
State:
KENTUCKY
Type:
Headquarter of
Company Number:
5962253
State:
IDAHO
Type:
Headquarter of
Company Number:
001-035-944
State:
Alabama
Type:
Headquarter of
Company Number:
20241406314
State:
COLORADO
Type:
Headquarter of
Company Number:
F98000004885
State:
FLORIDA
Type:
Headquarter of
Company Number:
001689380
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
4949434
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63357421
State:
ILLINOIS

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 3 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 3 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2022-08-12 Address 3 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101035854 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220812002422 2022-08-11 RESTATED CERTIFICATE 2022-08-11
211123000275 2021-11-23 BIENNIAL STATEMENT 2021-11-23
210312002005 2021-03-12 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
191104061817 2019-11-04 BIENNIAL STATEMENT 2019-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038898 OL VIO INVOICED 2019-05-23 250 OL - Other Violation
2474384 OL VIO INVOICED 2016-10-21 250 OL - Other Violation
2455768 OL VIO CREDITED 2016-09-26 250 OL - Other Violation
1533367 OL VIO INVOICED 2013-12-12 375 OL - Other Violation
1533366 CL VIO INVOICED 2013-12-12 175 CL - Consumer Law Violation
30968 CL VIO INVOICED 2004-04-22 120 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-09-02 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State