Search icon

SIMONE PERELE (U.S.) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIMONE PERELE (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743904
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 183 MADISON AVE / SUITE 1107, NEW YORK, NY, United States, 10016
Address: 54 West 16th Street, 5B, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O DONNA GLASGOW, P.C. DOS Process Agent 54 West 16th Street, 5B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PHILIPPE GRODNER Chief Executive Officer 183 MADISON AVE / SUITE 1107, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
undefined604393937
State:
WASHINGTON

Form 5500 Series

Employer Identification Number (EIN):
510334574
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 183 MADISON AVE / SUITE 1107, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-03-29 2024-03-07 Address 950 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-03-27 2016-03-29 Address 444 MADISON AVE, SUITE 1103, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-03-19 2024-03-07 Address 183 MADISON AVE / SUITE 1107, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-03-18 2014-03-27 Address 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000893 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220323003318 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200317060185 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180405006633 2018-04-05 BIENNIAL STATEMENT 2018-03-01
160329006222 2016-03-29 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State