Search icon

BOUCHERON JOAILLERIE (USA), INC.

Company Details

Name: BOUCHERON JOAILLERIE (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2708011
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 695 Lexington Ave, 3rd Floor, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BOUCHERON JOAILLERIE (USA), INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILLIPPE GALTIE Chief Executive Officer 695 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 695 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2023-12-21 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-09 2018-04-11 Address 685 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000168 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211214002212 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202060211 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-34449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180813006309 2018-08-13 BIENNIAL STATEMENT 2017-12-01
180411000533 2018-04-11 CERTIFICATE OF CHANGE 2018-04-11
160225006198 2016-02-25 BIENNIAL STATEMENT 2015-12-01
140121002155 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120109002587 2012-01-09 BIENNIAL STATEMENT 2011-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State