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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADRIEN CARRARD | Chief Executive Officer | 53 ROUTE D'ORANGE, CADEROUSSE, France, 84860 |
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) |
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