Search icon

CHARLES JOURDAN U.S.A., INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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