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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Dubin, Joanna | President | 555 MADISON AVENUE, 15th Floor New York, NY 10022 |
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 |
Name | Role | Address |
---|---|---|
Pratt, Rodney C. | Secretary | 19 East 57th Street, LVMH Moet Hennessy Louise Vuitton Inc 5th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Barbarello, Gianluca | Chief Financial Officer | 555 MADISON AVENUE, 15th Floor New York, NY 10022 |
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 |
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 |
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