LISE CHARMEL USA CORP.
Headquarter
Name: | LISE CHARMEL USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2011 (14 years ago) |
Entity Number: | 4169363 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 33 W 46TH STR, STE 800, SUITE 800, NEW YORK, NY, United States, 10036 |
Principal Address: | 33 WEST 46TH STREET, SUITE 800, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLIVIER PIQUET | Chief Executive Officer | 45 RUE SAINT PIERRE DE VAISE, LYON, France |
Name | Role | Address |
---|---|---|
C/O MASSAT CONSULTING GROUP | DOS Process Agent | 33 W 46TH STR, STE 800, SUITE 800, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 45 RUE SAINT PIERRE DE VAISE, LYON, FRA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 45 RUE SAINT PIERRE DE VAISE, LYON, 69009, FRA (Type of address: Chief Executive Officer) |
2022-11-15 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-08 | 2022-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-02 | 2024-02-27 | Address | 45 RUE SAINT PIERRE DE VAISE, LYON, 69009, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004152 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
211227002207 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
191202062431 | 2019-12-02 | BIENNIAL STATEMENT | 2019-11-01 |
151102006803 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131209006670 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State