Entity Name: | BERNARDAUD NA, 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: | 19 May 2011 (14 years ago) |
Branch of: | BERNARDAUD NA, INC., NEW YORK (Company Number 602110) |
Document Number: | F11000002194 |
FEI/EIN Number |
133009079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 PARK AVE, NEW YORK, NY, 10022, US |
Mail Address: | 499 PARK AVE, NEW YORK, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BERNARDAUD MICHEL | Chairman | 27 AVENUE ALBERT THOMAS, 87050 LIMOGES, FRANCE, XX, 87050 |
KAKATY GEORGE J | Chief Executive Officer | 499 PARK AVE, NEW YORK, NY, 10022 |
DANZIGER THOMAS | Secretary | 445 PARK AVE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-19 | 499 PARK AVE, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 499 PARK AVE, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State