Entity Name: | SISLEY COSMETICS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Maki James | President | 360 LEXINGTON AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
OPPENHEIM ROBERT | Secretary | 101 PARK AVENUE 27TH FLOOR, NEW YORK, NY, 10178 |
Name | Role | Address |
---|---|---|
MALLET CAROLINE | ASSI | 360 LEXINGTON AVE, NEW YORK, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000014982 | SISLEY PARIS | ACTIVE | 2022-02-02 | 2027-12-31 | No data | 360 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Paracorp Incorporated | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 360 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY 10017 | No data |
REINSTATEMENT | 2015-02-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State