Search icon

LANSON INTERNATIONAL AMERICAS, INC.

Headquarter

Company Details

Name: LANSON INTERNATIONAL AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148436
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 130 W 25TH ST, STE 12B, NEW YORK, NY, United States, 10001
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10980

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
THIBAULT MARRONNIER Chief Executive Officer 504 GRAHAM AVE, APT #1, BROOKLYN, NY, United States, 11222

Links between entities

Type:
Headquarter of
Company Number:
F15000002672
State:
FLORIDA

History

Start date End date Type Value
2019-08-22 2021-03-11 Address 18 BOLTON STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2019-02-14 2019-08-22 Address 429 LENOX AVE, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2019-02-14 2019-08-22 Address 429 LENOX AVE, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)
2017-01-30 2019-02-14 Address 5805 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126, USA (Type of address: Principal Executive Office)
2015-05-04 2017-01-30 Address 5605 BLUE LEGION DRIVE, SUITE 200, MIAMI, FL, 33126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210311060619 2021-03-11 BIENNIAL STATEMENT 2021-01-01
190822002092 2019-08-22 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190214060577 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170130006361 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150504002002 2015-05-04 BIENNIAL STATEMENT 2015-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State