Entity Name: | MONCLER USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Nov 2011 (13 years ago) |
Branch of: | MONCLER USA, INC., NEW YORK (Company Number 3206203) |
Document Number: | F11000004728 |
FEI/EIN Number | 202852844 |
Address: | 200 Lafayette St, 2 Floor, New York, NY, 10012, US |
Mail Address: | 200 Lafayette St, 2 Floor, New York, NY, 10012, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
De Vecchi Tommaso | President | 200 Lafayette St, New York, NY, 10012 |
Name | Role | Address |
---|---|---|
BARRY MICHAEL | Secretary | 200 Lafayette St, New York, NY, 10012 |
Name | Role | Address |
---|---|---|
SANTEL LUCIANO | Treasurer | 200 Lafayette St, New York, NY, 10012 |
Name | Role | Address |
---|---|---|
EGGS ROBERT P | Director | 200 Lafayette St, New York, NY, 10012 |
Name | Role | Address |
---|---|---|
Mikus Kreso | Vice President | 200 Lafayette St, New York, NY, 10012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000123136 | MONCLER | ACTIVE | 2024-10-02 | 2029-12-31 | No data | 200 LAFAYETTE ST, FL 2, NEW YORK, NY, 10012 |
G12000004515 | MONCLER | EXPIRED | 2012-01-12 | 2017-12-31 | No data | 350 FIFTH AVE FL 41, NEW YORK, NY, 10118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 200 Lafayette St, 2 Floor, New York, NY 10012 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 200 Lafayette St, 2 Floor, New York, NY 10012 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-22 | 200 Lafayette St, 2 Floor, New York, NY 10012 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-22 | 200 Lafayette St, 2 Floor, New York, NY 10012 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-30 |
Reg. Agent Change | 2017-07-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State