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 |
Name | Role | Address |
---|---|---|
KEVIN BONAPARTE | Chief Executive Officer | 175 GREENWICH STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | 1675 Broadway, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 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) |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State