Entity Name: | CELINE PARIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Sep 1995 (29 years ago) |
Document Number: | F95000004448 |
FEI/EIN Number | 363664357 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Chevron Carole | Director | 655 N La Peer Drive, West Hollywood, CA, 90069 |
Pedrol Francois | Director | 598 Madison Ave, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Favard Marie-Noelle | Treasurer | 598 Madison Ave, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Pratt Rodney C | Secretary | 711 Fifth Ave, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
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 | No data | 598 MADISON AVENUE-FIFTH FLOOR, NEW YORK, NY, 10022 |
G15000102973 | CELINE | EXPIRED | 2015-09-25 | 2020-12-31 | No data | 598 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2004-12-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2001-10-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1997-11-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Date of last update: 03 Jan 2025
Sources: Florida Department of State