Search icon

YVES DELORME, INC.

Company Details

Name: YVES DELORME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2005 (19 years ago)
Entity Number: 3288067
ZIP code: 12207
County: New York
Place of Formation: Virginia
Principal Address: 3705 DOBLEANN DR, CHARLOTTESVILLE, VA, United States, 22911
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AMAURY FREMAUX Chief Executive Officer 3705 DOBLEANN DR, CHARLOTTESVILLE, VA, United States, 22911

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 3705 DOBLEANN DR, CHARLOTTESVILLE, VA, 22911, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 1725 BROADWAY, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Chief Executive Officer)
2018-07-02 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-26 2023-12-19 Address 1725 BROADWAY, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Chief Executive Officer)
2010-05-10 2018-06-26 Address 1725 BROADWAY, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Chief Executive Officer)
2010-05-10 2018-07-02 Address 1725 BROADWAY ST, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Service of Process)
2005-12-02 2010-05-10 Address 230 FIFTH AVE #1903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003777 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220223000989 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200210060491 2020-02-10 BIENNIAL STATEMENT 2019-12-01
180702000013 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
180626006062 2018-06-26 BIENNIAL STATEMENT 2017-12-01
140304002247 2014-03-04 BIENNIAL STATEMENT 2013-12-01
120111002722 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100510002344 2010-05-10 BIENNIAL STATEMENT 2009-12-01
051202000606 2005-12-02 APPLICATION OF AUTHORITY 2005-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-19 No data 985 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-07 No data 985 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State