Name: | LAGARDERE ACTIVE ENTERPRISES AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2011 (14 years ago) |
Entity Number: | 4099945 |
ZIP code: | 11706 |
County: | New York |
Place of Formation: | Delaware |
Address: | 968 THOMPSON DR, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CONSTANCE BENQUE | Chief Executive Officer | 968 THOMPSON DR, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 968 THOMPSON DR, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 968 THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-05-19 | Address | 968 THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-02 | 2023-06-02 | Address | 968 THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-05-19 | Address | 968 THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000979 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230602001803 | 2023-06-02 | BIENNIAL STATEMENT | 2023-05-01 |
210811002427 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190503060074 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57615 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State