Search icon

KERING EYEWEAR USA, INC.

Company Details

Name: KERING EYEWEAR USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745115
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 SOMERSET CORP BLVD, SUITE 4002, BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
GLENN RUSK Chief Executive Officer 200 SOMERSET CORP BLVD,, SUITE 4002, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 200 SOMERSET CORP BLVD,, SUITE 4002, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-03 2023-04-18 Address 200 SOMERSET CORP BLVD,, SUITE 4002, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418000319 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210429060293 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190703060462 2019-07-03 BIENNIAL STATEMENT 2019-04-01
SR-71129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150421000053 2015-04-21 APPLICATION OF AUTHORITY 2015-04-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State