Entity Name: | GUCCI AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 21 Dec 1961 (63 years ago) |
Branch of: | GUCCI AMERICA, INC., NEW YORK (Company Number 92364) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 May 1998 (27 years ago) |
Document Number: | 815892 |
FEI/EIN Number | 13-1692020 |
Address: | 195 Broadway, New York, NY 10007 |
Mail Address: | 195 Broadway, New York, NY 10007 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Rangila, Adnan | Assistant Treasurer | 195 Broadway, New York, NY 10007 |
Name | Role | Address |
---|---|---|
Warren, David | Secretary | 195 Broadway, New York, NY 10007 |
Name | Role | Address |
---|---|---|
Turconi, Federico | Director | 195 Broadway, New York, NY 10007 |
Pini, Andrea | Director | 195 Broadway, New York, NY 10007 |
Naranjo, Richard | Director | 195 Broadway, New York, NY 10007 |
Name | Role | Address |
---|---|---|
Pini, Andrea | Treasurer | 195 Broadway, New York, NY 10007 |
Name | Role | Address |
---|---|---|
Turconi, Federico | President | 195 Broadway, New York, NY 10007 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021110 | G12000121819 | EXPIRED | 2018-02-08 | 2023-12-31 | No data | 50, SECAUCUS, NJ, 07094 |
G12000121819 | GUCCI | EXPIRED | 2012-12-17 | 2017-12-31 | No data | 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 195 Broadway, New York, NY 10007 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 195 Broadway, New York, NY 10007 | No data |
CORPORATE MERGER | 1998-05-06 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018079 |
REGISTERED AGENT NAME CHANGED | 1992-04-02 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 1986-07-25 | GUCCI AMERICA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State