Name: | JO MALONE INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2000 (25 years ago) |
Entity Number: | 2484401 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 767 Fifth Avenue, New York, NY, United States, 10153 |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIPPE PINATEL-PRESIDENT | Chief Executive Officer | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-29 | Address | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2018-03-21 | 2020-03-05 | Address | 40 ENTER LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2012-05-11 | 2018-03-21 | Address | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329003061 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220401003658 | 2022-04-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305061697 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180321006188 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160301006259 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172290 | CL VIO | INVOICED | 2012-03-22 | 750 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State