Search icon

CAUDALIE USA, INC.

Company Details

Name: CAUDALIE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2011 (14 years ago)
Entity Number: 4111929
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 70W 36th street, 13th floor, NEW YORK, NY, United States, 10022
Principal Address: 70W 36th street, 13th floor, New York, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAUDALIE USA, INC. 401(K) PLAN 2023 752968038 2024-05-14 CAUDALIE USA, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 2123083550
Plan sponsor’s address 381 PARK AVENUE S, 16TH FLOOR, NEW YORK, NY, 10016
CAUDALIE USA, INC. 401(K) PLAN 2022 752968038 2023-07-06 CAUDALIE USA, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 2123083550
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018
CAUDALIE USA, INC. 401(K) PLAN 2018 752968038 2019-05-28 CAUDALIE USA, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 6462296731
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018
CAUDALIE USA, INC. 401(K) PLAN 2017 752968038 2018-10-12 CAUDALIE USA, INC. 85
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 6462296731
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018
CAUDALIE USA, INC. 401(K) PLAN 2017 752968038 2019-05-28 CAUDALIE USA, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 6462296731
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018
CAUDALIE USA, INC. 401(K) PLAN 2016 752968038 2017-10-16 CAUDALIE USA, INC. 54
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 6462296731
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018
CAUDALIE USA, INC. 401(K) PLAN 2016 752968038 2018-10-12 CAUDALIE USA, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 6462296731
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018
CAUDALIE USA, INC. 401(K) PLAN 2015 752968038 2016-10-17 CAUDALIE USA, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 6462296731
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing D MARK TYLER
CAUDALIE USA, INC. 401(K) PLAN 2014 752968038 2015-10-14 CAUDALIE USA, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 6462296731
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing FELICIA PIERCE
CAUDALIE USA, INC. 401(K) PLAN 2013 752968038 2014-10-03 CAUDALIE USA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541513
Sponsor’s telephone number 6462296731
Plan sponsor’s address 70 W. 36TH STREET, SUITE 13A, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70W 36th street, 13th floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SIMON CLAUDE Chief Executive Officer 70W 36TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10018

Licenses

Number Type Date End date Address
AEB-19-01040 Appearance Enhancement Business License 2019-05-14 2027-05-14 823 Washington Street, New York, NY, 10014

Filings

Filing Number Date Filed Type Effective Date
230106002990 2023-01-06 BIENNIAL STATEMENT 2021-06-01
170302000043 2017-03-02 ERRONEOUS ENTRY 2017-03-02
DP-2218667 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
110627000429 2011-06-27 APPLICATION OF AUTHORITY 2011-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-27 No data 1031 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 1031 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State