KERING EYEWEAR USA, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GLENN RUSK | Chief Executive Officer | 200 SOMERSET CORP BLVD,, SUITE 4002, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 200 SOMERSET CORP BLVD,, SUITE 4002, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 200 SOMERSET CORP BLVD, SUITE 4002, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 200 SOMERSET CORP BLVD,, SUITE 4002, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-18 | Address | 200 SOMERSET CORP BLVD,, SUITE 4002, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000781 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
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-71130 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State