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 |
Name | Role | Address |
---|---|---|
CHLOE S.A. | Chief Executive Officer | 54-56 FAUBOURG ST HONORE, PARIS, France |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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