Search icon

PETIT BATEAU U.S.A., INC.

Company Details

Name: PETIT BATEAU U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133456
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 295 Madison Avenue 12th Floor, NEW YORK, NY, United States, 10017
Principal Address: 295 Madison Avenue 12th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
PETIT BATEAU U.S.A., INC. DOS Process Agent 295 Madison Avenue 12th Floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARC ARDISSON Chief Executive Officer PETIT BATEAU USA, INC., 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PETIT BATEAU USA, INC., 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address C/O KMA LAW, P.C., 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-17 2022-02-17 Address C/O KMA LAW, P.C., 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-12-02 Address C/O KMA LAW PC, 570 LEXINGGTON AVENUE, 4 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-12-02 Address 295 madison avenue, 12th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2022-02-17 2022-02-17 Address PETIT BATEAU USA, INC., 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-02-14 2022-02-17 Address 295 madison avenue, 12th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2022-02-14 2022-02-14 Address C/O KMA LAW, P.C., 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-14 2022-02-17 Address C/O KMA LAW PC, 570 LEXINGGTON AVENUE, 4 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-11 2022-02-14 Address C/O KMA LAW PC, 570 LEXINGGTON AVENUE, 4 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202003484 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220217000593 2022-02-17 AMENDMENT TO BIENNIAL STATEMENT 2022-02-17
220214001383 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210727002401 2021-07-27 BIENNIAL STATEMENT 2021-07-27
200211002000 2020-02-11 AMENDMENT TO BIENNIAL STATEMENT 2018-12-01
181207006452 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161208006515 2016-12-08 BIENNIAL STATEMENT 2016-12-01
121214006473 2012-12-14 BIENNIAL STATEMENT 2012-12-01
120508002145 2012-05-08 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
120508000193 2012-05-08 CERTIFICATE OF CHANGE 2012-05-08

Date of last update: 05 Feb 2025

Sources: New York Secretary of State