Search icon

LAURENT-PERRIER U.S., INC.

Company Details

Name: LAURENT-PERRIER U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273717
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3718 NORTHERN BLVD, STE 301, LONG ISLAND, NY, United States, 11101

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHANE DALYAC Chief Executive Officer 32 AVENUE DE CHAMPAGNE, TOURS SUR MARNE, France

Licenses

Number Type Date Last renew date End date Address Description
0007-23-100828 Alcohol sale 2023-09-29 2023-09-29 2026-09-30 3718 NORTHERN BLVD, LONG ISLAND CITY, New York, 11101 Wholesale Wine

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 32 AVENUE DE CHAMPAGNE, TOURS SUR MARNE, 51150, FRA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 32 AVENUE DE CHAMPAGNE, TOURS SUR MARNE, FRA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-07-01 2024-06-03 Address 32 AVENUE DE CHAMPAGNE, TOURS SUR MARNE, 51150, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603003618 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220603002296 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200602060803 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-86557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264825
Current Approval Amount:
264825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267230.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State