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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
Name | Role | Address |
---|---|---|
DAVID MBAPPE | Chief Executive Officer | 20 W. 22ND STREET, SUITE 1405, NEW YORK, NY, United States, 10010 |
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) |
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