Name: | HOULES (USA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2010 (15 years ago) |
Entity Number: | 3992895 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | California |
Principal Address: | 979 THIRD AVENUE, SUITE 919, NEW YORK, NY, United States, 10022 |
Address: | C/O ORCOM US, 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
PHILIPPE HOULES | Chief Executive Officer | 2. CHEMIN DE LA COUDRETTE, NOISY SUR ECOLE, France, 77123 |
Name | Role | Address |
---|---|---|
HOULES USA | DOS Process Agent | C/O ORCOM US, 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 1 CHEMIN DE C'ORNE RIBAUD, NOISY LE GRAND, 77123, FRA (Type of address: Chief Executive Officer) |
2012-10-02 | 2025-03-14 | Address | 1 CHEMIN DE C'ORNE RIBAUD, NOISY LE GRAND, 77123, FRA (Type of address: Chief Executive Officer) |
2010-09-07 | 2025-03-14 | Address | C/O KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314002243 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
141002006478 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
121002002379 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100907000442 | 2010-09-07 | APPLICATION OF AUTHORITY | 2010-09-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State