Search icon

KERING AMERICAS, INC.

Company Details

Name: KERING AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4236412
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 65 Bleecker Street, 2nd Floor, New York, NY, United States, 10012

Agent

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

DOS Process Agent

Name Role Address
KERING AMERICAS, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURENT CLAQUIN Chief Executive Officer 65 BLEECKER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 65 BLEECKER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-04-30 Address 65 BLEECKER STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-04-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-17 2020-04-21 Address 3 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-04-17 2020-04-21 Address 50HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
2012-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240430020454 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220419001648 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200421060372 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-60401 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60402 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180816006083 2018-08-16 BIENNIAL STATEMENT 2018-04-01
170803000846 2017-08-03 ERRONEOUS ENTRY 2017-08-03
DP-2219539 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
140417006261 2014-04-17 BIENNIAL STATEMENT 2014-04-01
130619000112 2013-06-19 CERTIFICATE OF AMENDMENT 2013-06-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State