Search icon

SISLEY COSMETICS USA INC. - Florida Company Profile

Company Details

Entity Name: SISLEY COSMETICS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: F10000002370
FEI/EIN Number 550833218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10017, US
Mail Address: 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
D'ORNANO CHRISTINE Director 16 AVENUE GEORGES V, PARIS, 75008
D'ORNANO ISABELLE Director 16 AVENUE GEORGES V, PARIS, 75008
D'ORNANO PHILIPPE Director 16 AVENUE GEORGES V, PARIS, 75008
Maki James President 360 LEXINGTON AVE, NEW YORK, NY, 10017
OPPENHEIM ROBERT Secretary 101 PARK AVENUE 27TH FLOOR, NEW YORK, NY, 10178
MALLET CAROLINE ASSI 360 LEXINGTON AVE, NEW YORK, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014982 SISLEY PARIS ACTIVE 2022-02-02 2027-12-31 - 360 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Paracorp Incorporated -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2022-04-19 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY 10017 -
REINSTATEMENT 2015-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State