Search icon

ULYSSE NARDIN, INC.

Branch

Company Details

Name: ULYSSE NARDIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Branch of: ULYSSE NARDIN, INC., Florida (Company Number P96000072887)
Entity Number: 5543544
ZIP code: 12206
County: New York
Place of Formation: Florida
Address: 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206
Principal Address: 7900 Glades Road, Suite 200, Boca Raton, FL, United States, 33434

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
FRANCOIS-XAVIER HOTIER Chief Executive Officer 7900 GLADES ROAD, SUITE 200, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 7900 GLADES ROAD, SUITE 200, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 7900 GLADES ROAD, SUITE 200, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401033686 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001172 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221214001914 2022-12-13 CERTIFICATE OF CHANGE BY ENTITY 2022-12-13
210521060463 2021-05-21 BIENNIAL STATEMENT 2021-04-01
190430000655 2019-04-30 APPLICATION OF AUTHORITY 2019-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2354910 OL VIO INVOICED 2016-05-27 125 OL - Other Violation
2332489 CL VIO CREDITED 2016-04-25 175 CL - Consumer Law Violation
2332490 OL VIO CREDITED 2016-04-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-25 Pleaded DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 1 1 No data No data
2016-02-25 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2018-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
ULYSSE NARDIN, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State