VAN CLEEF & ARPELS, INC.
Headquarter
Name: | VAN CLEEF & ARPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1939 (86 years ago) |
Entity Number: | 51415 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 645 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 645 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-644-9500
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
RICHEMONT NORTH AMERICA, INC. | Agent | ATTN: PRESIDENT, 645 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O RICHEMONT NORTH AMERICA, INC. | DOS Process Agent | ATTN: PRESIDENT, 645 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTOPHE MASSONI | Chief Executive Officer | 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1021369-DCA | Inactive | Business | 1999-10-07 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-02-26 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-03-03 | 2025-02-26 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-02-26 | Address | ATTN: PRESIDENT, 645 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001783 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230303001231 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-03 |
210302002005 | 2021-03-02 | BIENNIAL STATEMENT | 2021-02-01 |
190301002021 | 2019-03-01 | BIENNIAL STATEMENT | 2019-02-01 |
170306002010 | 2017-03-06 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
162068 | PL VIO | INVOICED | 2011-11-15 | 75 | PL - Padlock Violation |
412013 | RENEWAL | INVOICED | 2009-06-19 | 340 | Secondhand Dealer General License Renewal Fee |
412009 | RENEWAL | INVOICED | 2007-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
412010 | RENEWAL | INVOICED | 2005-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
412011 | RENEWAL | INVOICED | 2003-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
1451012 | FINGERPRINT | INVOICED | 2001-07-31 | 50 | Fingerprint Fee |
412012 | RENEWAL | INVOICED | 2001-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
1451013 | LICENSE | INVOICED | 1999-10-07 | 340 | Secondhand Dealer General License Fee |
1451015 | FINGERPRINT | INVOICED | 1999-10-06 | 50 | Fingerprint Fee |
1451014 | FINGERPRINT | INVOICED | 1999-10-06 | 50 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State