Search icon

FENDI NORTH AMERICA, INC.

Branch

Company Details

Entity Name: FENDI NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Feb 2005 (20 years ago)
Branch of: FENDI NORTH AMERICA, INC., NEW YORK (Company Number 2539358)
Document Number: F05000002397
FEI/EIN Number 13-3485176
Address: 555 MADISON AVENUE, 15th Floor, New York, NY 10022
Mail Address: 555 MADISON AVENUE, 15th Floor, New York, NY 10022
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Dubin, Joanna President 555 MADISON AVENUE, 15th Floor New York, NY 10022

Director

Name Role Address
Dubin, Joanna Director 555 MADISON AVENUE, 15th Floor New York, NY 10022
Melwani, Anish Director 225 Bush Street, 20th Floor San Francisco, CA 94104
Oliveri, Giuseppe Director 555 MADISON AVENUE, 15th Floor New York, NY 10022

Secretary

Name Role Address
Pratt, Rodney C. Secretary 19 East 57th Street, LVMH Moet Hennessy Louise Vuitton Inc 5th Floor New York, NY 10022

Chief Financial Officer

Name Role Address
Barbarello, Gianluca Chief Financial Officer 555 MADISON AVENUE, 15th Floor New York, NY 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030304 FENDI ACTIVE 2015-03-24 2025-12-31 No data 19 EAST 57TH STREET, 15TH FL, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 555 MADISON AVENUE, 15th Floor, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-04-23 555 MADISON AVENUE, 15th Floor, New York, NY 10022 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11

Date of last update: 29 Jan 2025

Sources: Florida Department of State