BONPOINT USA INC.
Headquarter
Name: | BONPOINT USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2002 (23 years ago) |
Entity Number: | 2792691 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 396 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Principal Address: | 396 W BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA SALAZAR LEVIN | DOS Process Agent | 396 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
PIERRE ANDRE CAUCHE | Chief Executive Officer | 396 W BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 26 ME RACINE, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 396 W BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-17 | 2024-07-02 | Address | 26 ME RACINE, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
2006-07-17 | 2008-06-17 | Address | 229 BLDG ST, GERMAIN, PARISN, 75007, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002042 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220516000879 | 2022-05-16 | BIENNIAL STATEMENT | 2020-07-01 |
100715002228 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
090114000501 | 2009-01-14 | CERTIFICATE OF AMENDMENT | 2009-01-14 |
081226000455 | 2008-12-26 | CERTIFICATE OF MERGER | 2008-12-31 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State