Search icon

CHOPARD USA LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHOPARD USA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1976 (49 years ago)
Entity Number: 402821
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 75 Valencia Ave., Suite 1200, Coral Gables, FL, United States, 33134
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN-BAPTISTE MAILLARD Chief Executive Officer 75 VALENCIA AVE., SUITE 1200, CORAL GABLES, FL, United States, 33134

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1339955
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20041371478
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
132861270
Plan Year:
2015
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 75 VALENCIA AVE., SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address VIEX LOGIS PROMENTHOUX, PRANGINS, 1197, CHE (Type of address: Chief Executive Officer)
2023-11-09 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604000039 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220602003556 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200608060571 2020-06-08 BIENNIAL STATEMENT 2020-06-01
181126000039 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180809006081 2018-08-09 BIENNIAL STATEMENT 2018-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-01-10 2014-01-30 Misrepresentation Yes 150.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174426 CL VIO INVOICED 2012-05-10 125 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2019-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
SOLID 21 INC.
Party Role:
Plaintiff
Party Name:
CHOPARD USA LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
CHOPARD USA LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State