Search icon

JOANNE BORDEAUX-USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOANNE BORDEAUX-USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (16 years ago)
Entity Number: 3882545
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: one gateway center, suite 2600, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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
DANIEL SNOOK Chief Executive Officer ONE GATEWAY CENTER, SUITE 2600, NEWARK, NJ, United States, 07102

Links between entities

Type:
Headquarter of
Company Number:
1303385
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F18000000861
State:
FLORIDA
Type:
Headquarter of
Company Number:
2647488
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 141 ROUTE DE FARGUES, CARIGNAN -DE-BORDEAUX, FRA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address C/O ORBISS, 1411 BROADWAY, 16TH FLOOR, 1, FRA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address ONE GATEWAY CENTER, SUITE 2600, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 100
2024-01-23 2024-01-23 Address ONE GATEWAY CENTER, SUITE 2600, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212001322 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
240123000111 2024-01-22 AMENDMENT TO BIENNIAL STATEMENT 2024-01-22
231101038810 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221221001130 2022-12-21 BIENNIAL STATEMENT 2021-11-01
111212002686 2011-12-12 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State