Name: | LVMH MOET HENNESSY LOUIS VUITTON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (27 years ago) |
Entity Number: | 2219683 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 350 MISSION STREET, 7TH FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANISH MELWANI | Chief Executive Officer | 225 BUSH STREET, 20TH FLOOR, SAN FRANCISCO, CA, United States, 94104 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 225 BUSH STREET, 20TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 19 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-01-07 | 2024-01-08 | Address | 19 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-06-17 | 2016-01-07 | Address | 19 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2010-06-17 | Address | 712 FIFTH AVENUE / 37TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001575 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220118001990 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
211221002609 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
190221060347 | 2019-02-21 | BIENNIAL STATEMENT | 2018-01-01 |
160107006983 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State