Entity Name: | CELINE PARIS, 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: | 14 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2004 (20 years ago) |
Document Number: | F95000004448 |
FEI/EIN Number |
363664357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Mission Street, 7th Floor, San Francisco, CA, 94105, US |
Mail Address: | 350 Mission Street, 7th Floor, San Francisco, CA, 94105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Chevron Carole | Director | 655 N La Peer Drive, West Hollywood, CA, 90069 |
Pedrol Francois | Director | 598 Madison Ave, New York, NY, 10022 |
Favard Marie-Noelle | Treasurer | 598 Madison Ave, New York, NY, 10022 |
Pratt Rodney C | Secretary | 711 Fifth Ave, New York, NY, 10022 |
Benady Sarah | President | 598 Madison Ave, New York, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000040912 | CELINE | ACTIVE | 2022-03-31 | 2027-12-31 | - | 598 MADISON AVENUE-FIFTH FLOOR, NEW YORK, NY, 10022 |
G15000102973 | CELINE | EXPIRED | 2015-09-25 | 2020-12-31 | - | 598 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-18 | 350 Mission Street, 7th Floor, San Francisco, CA 94105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 350 Mission Street, 7th Floor, San Francisco, CA 94105 | - |
REINSTATEMENT | 2004-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 | - |
REGISTERED AGENT NAME CHANGED | 2001-10-18 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2001-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-11-25 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State