Search icon

RICHEMONT NORTH AMERICA, INC.

Company Details

Name: RICHEMONT NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1976 (49 years ago)
Entity Number: 405990
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 645 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10022
Address: 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 203-925-6427

Phone +1 203-925-6068

Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHE MASSONI Chief Executive Officer 645 FIFTH AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2110076-DCA Active Business 2022-12-05 2025-07-31
2083608-DCA Active Business 2019-03-25 2023-07-31
2010824-DCA Inactive Business 2014-07-17 2019-07-31

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-02 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-02 2022-08-02 Address 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-02 2024-07-26 Address 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-02 2024-07-26 Address 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000052 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220802000765 2022-08-02 BIENNIAL STATEMENT 2022-08-02
210401000356 2021-04-01 CERTIFICATE OF MERGER 2021-04-01
200803002002 2020-08-03 BIENNIAL STATEMENT 2020-07-01
SR-6314 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671657 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3530292 LICENSE INVOICED 2022-10-03 170 Secondhand Dealer General License Fee
3352805 RENEWAL INVOICED 2021-07-23 340 Secondhand Dealer General License Renewal Fee
3352496 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3351213 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3351214 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3331397 LICENSE REPL INVOICED 2021-05-18 15 License Replacement Fee
3133469 LL VIO INVOICED 2019-12-31 500 LL - License Violation
3063350 LICENSE REPL CREDITED 2019-07-18 15 License Replacement Fee
3063351 LICENSE REPL CREDITED 2019-07-18 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-18 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-12-18 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2020-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FISCHLER
Party Role:
Plaintiff
Party Name:
RICHEMONT NORTH AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CAMACHO
Party Role:
Plaintiff
Party Name:
RICHEMONT NORTH AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-06-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SWEEPSTAKES CLEARINGHOUSE
Party Role:
Defendant
Party Name:
RICHEMONT NORTH AMERICA, INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State