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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KERING AMERICAS, INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAURENT CLAQUIN | Chief Executive Officer | 65 BLEECKER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012 |
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) |
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