Search icon

PECLERS PARIS NORTH AMERICA, INC.

Company Details

Name: PECLERS PARIS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2707753
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 175 Greenwich Street, New York, NY, United States, 10007
Address: 1675 Broadway, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEVIN BONAPARTE Chief Executive Officer 175 GREENWICH STREET, NEW YORK, NY, United States, 10007

Agent

Name Role Address
FIROUZEH BAHRAMPOUR Agent C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1675 Broadway, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-06-16 2023-12-20 Address 100 PARK AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-16 2023-12-20 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-01-05 2023-12-20 Address C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-01-05 2010-06-16 Address WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-12-23 2004-01-05 Address WPP GROUP USA INC, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-12-23 2010-06-16 Address 111 EAST 22ND ST #4C, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-12-23 2010-06-16 Address WPP GROUP USA INC, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-01-02 2004-01-05 Address 498 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231220004755 2023-12-20 BIENNIAL STATEMENT 2023-12-20
100616003056 2010-06-16 BIENNIAL STATEMENT 2009-12-01
040105000563 2004-01-05 CERTIFICATE OF CHANGE 2004-01-05
031223002269 2003-12-23 BIENNIAL STATEMENT 2003-12-01
030102000067 2003-01-02 CERTIFICATE OF CHANGE 2003-01-02
011212000066 2001-12-12 APPLICATION OF AUTHORITY 2001-12-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State