Search icon

FRENCH LIBATION INC.

Company Details

Name: FRENCH LIBATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2015 (9 years ago)
Entity Number: 4801641
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 liberty street, NY, NY, United States, 10005
Principal Address: 50 NE 110th Street, Miami Shores, FL, United States, 33161

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NY, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ADRIEN CARRARD Chief Executive Officer 53 ROUTE D'ORANGE, CADEROUSSE, France, 84860

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 53 ROUTE D'ORANGE, CADEROUSSE, FRA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-05 2024-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-09 2024-04-03 Address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-08-07 2021-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004846 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220428002906 2022-04-28 BIENNIAL STATEMENT 2021-08-01
210305000144 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
200430060184 2020-04-30 BIENNIAL STATEMENT 2019-08-01
190509060505 2019-05-09 BIENNIAL STATEMENT 2017-08-01
150807000387 2015-08-07 APPLICATION OF AUTHORITY 2015-08-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State