Search icon

AIR PARIS NEW YORK, INC.

Company Details

Name: AIR PARIS NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679308
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 East 40th Street, Suite 3310, SUITE 1405, New York, NY, United States, 10016
Principal Address: 20 W. 22ND STREET, SUITE 1405, NEW YORK, NY, United States, 10010

Agent

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

DOS Process Agent

Name Role Address
AIR PARIS NEW YORK, INC. DOS Process Agent 10 East 40th Street, Suite 3310, SUITE 1405, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID MBAPPE Chief Executive Officer 20 W. 22ND STREET, SUITE 1405, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-06-14 2020-06-03 Address 20 W 22ND STREET, SUITE 1405, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2018-06-14 2020-06-03 Address 20 W 22ND STREET, SUITE 1405, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-02-15 2018-06-14 Address 10 EAST 40TH STREET,, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-10 2018-02-15 Address 20 W 22ND STREET, SUITE 905, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-06-10 2018-06-14 Address 20 W 22ND STREET, STE 905, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-07-24 2018-06-14 Address 352 RUE SAINT-HONORE, PARIS, 75001, FRA (Type of address: Chief Executive Officer)
2010-06-24 2012-07-24 Address 352 RUE SAINT-MONRE, PARIS, 75001, FRA (Type of address: Chief Executive Officer)
2010-06-24 2014-06-10 Address 192 LEXINGTON AVENUE, STE 1101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-06-24 2014-06-10 Address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-06-03 2010-06-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630000761 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200603061629 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-49986 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180614006144 2018-06-14 BIENNIAL STATEMENT 2018-06-01
180215000319 2018-02-15 CERTIFICATE OF CHANGE 2018-02-15
160613006706 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140610006432 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120724002771 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100624002005 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080603000154 2008-06-03 APPLICATION OF AUTHORITY 2008-06-03

Date of last update: 17 Jan 2025

Sources: New York Secretary of State