Search icon

MARGIELA USA INC.

Company Details

Entity Name: MARGIELA USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: F17000004280
FEI/EIN Number NOT APPLICABLE
Address: 220 W 19th Street, 11 Floor, New York, NY, 10011, US
Mail Address: 220 W 19th Street, 11 Floor, New York, NY, 10011, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Wandor Laura D Chief Executive Officer 220 W 19th Street, New York, NY, 10011

Chief Financial Officer

Name Role Address
COMUNALAZZI MATTEO Chief Financial Officer 220 WEST 19TH ST, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 220 W 19th Street, 11 Floor, New York, NY 10011 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 220 W 19th Street, 11 Floor, New York, NY 10011 No data
REINSTATEMENT 2022-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-11 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2020-02-04 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-27 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-11
Reg. Agent Change 2022-05-04
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-02-04
REINSTATEMENT 2018-11-27
Foreign Profit 2017-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State