Entity Name: | CHARLES JOURDAN U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jan 1980 (45 years ago) |
Branch of: | CHARLES JOURDAN U.S.A., INC., NEW YORK (Company Number 195729) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 844934 |
FEI/EIN Number |
132633343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10019, US |
Mail Address: | 2 CEASER PLACE, MOONACHIE, NJ, 07074, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MERCIER EMILE | Director | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
MERCIER EMILE | President | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
MARTIN FRANCIS | Director | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
ESPINOS JEROME | Director | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
ESPINOS JEROME | Vice President | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
CHEETHAM JOHN F | Secretary | 2 CAESAR PLACE, MOONACHIE, NJ, 07074 |
CAMPO MARY L | Vice President | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-03-24 | 152 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2001-09-14 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2001-09-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-06 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-06 | 152 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY 10019 | - |
NAME CHANGE AMENDMENT | 1989-05-16 | CHARLES JOURDAN U.S.A., INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-24 |
REINSTATEMENT | 2001-09-14 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State