-
Home Page
›
-
Counties
›
-
New York
›
-
10169
›
-
L'OFFICIEL U.S.A. INC.
Company Details
Name: |
L'OFFICIEL U.S.A. INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Aug 1976 (49 years ago)
|
Entity Number: |
407519 |
ZIP code: |
10169
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
230 park ave., ste 1145, NEW YORK, NY, United States, 10169 |
Agent
Name |
Role |
Address |
august c. venturini
|
Agent
|
venturini & associates, 230 park ave., ste 1145, NEW YORK, NY, 10169
|
DOS Process Agent
Name |
Role |
Address |
the corporation
|
DOS Process Agent
|
230 park ave., ste 1145, NEW YORK, NY, United States, 10169
|
History
Start date |
End date |
Type |
Value |
1976-08-13
|
2022-10-07
|
Address
|
345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221007000911
|
2022-10-06
|
CERTIFICATE OF CHANGE BY ENTITY
|
2022-10-06
|
20080815020
|
2008-08-15
|
ASSUMED NAME CORP INITIAL FILING
|
2008-08-15
|
A336003-4
|
1976-08-13
|
APPLICATION OF AUTHORITY
|
1976-08-13
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3670683
|
SL VIO
|
INVOICED
|
2023-07-17
|
17500
|
SL - Sick Leave Violation
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright
Parties
Party Name:
DUFFY ARCHIVE LIMITED
Party Name:
L'OFFICIEL U.S.A. INC.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State