Search icon

CHLOE BOUTIQUE S.A., INC.

Company Details

Name: CHLOE BOUTIQUE S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1975 (50 years ago)
Entity Number: 367684
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 60 EAST 56TH ST, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHLOE S.A. Chief Executive Officer 54-56 FAUBOURG ST HONORE, PARIS, France

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-01 1997-05-02 Address 30 DUKE STREET, SAINT JAMES'S, LONDON, GBR (Type of address: Chief Executive Officer)
1993-04-01 1997-05-02 Address 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1988-09-26 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-09-26 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-04-18 1988-09-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-04-18 1988-09-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5490 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20060511041 2006-05-11 ASSUMED NAME CORP INITIAL FILING 2006-05-11
991025000724 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
970502002032 1997-05-02 BIENNIAL STATEMENT 1997-04-01
000048003755 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930401003321 1993-04-01 BIENNIAL STATEMENT 1992-04-01
B688443-2 1988-09-26 CERTIFICATE OF AMENDMENT 1988-09-26
A227829-5 1975-04-18 APPLICATION OF AUTHORITY 1975-04-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State