Search icon

LOUISA LAFAYETTE INC.

Headquarter

Company Details

Name: LOUISA LAFAYETTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2018 (7 years ago)
Entity Number: 5309483
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 100 CROSBY STREET SUITE 301, NEW YORK CITY, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUISA LAFAYETTE INC DOS Process Agent 100 CROSBY STREET SUITE 301, NEW YORK CITY, NY, United States, 10012

Chief Executive Officer

Name Role Address
KARLIE KLOSS Chief Executive Officer 100 CROSBY STREET SUITE 301, NEW YORK CITY, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
000-637-523
State:
Alabama
Type:
Headquarter of
Company Number:
135921a2-a042-e811-915b-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F18000001904
State:
FLORIDA
Type:
Headquarter of
Company Number:
001716026
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1350155
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3934954
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71736423
State:
ILLINOIS

History

Start date End date Type Value
2024-07-28 2024-07-28 Address 100 CROSBY STREET SUITE 301, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-12-11 2024-07-28 Address 100 CROSBY STREET SUITE 301, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-12-11 2024-07-28 Address 100 CROSBY STREET SUITE 301, NEW YORK CITY, NY, 10012, USA (Type of address: Service of Process)
2018-03-22 2024-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-22 2020-12-11 Address 270 LAFAYETTE STREET, SUITE 1510, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240728000108 2024-07-28 BIENNIAL STATEMENT 2024-07-28
201211060312 2020-12-11 BIENNIAL STATEMENT 2020-03-01
180322010602 2018-03-22 CERTIFICATE OF INCORPORATION 2018-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State