Entity Name: | CHRISTIAN DIOR, 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: | 09 Oct 1997 (28 years ago) |
Branch of: | CHRISTIAN DIOR, INC., NEW YORK (Company Number 59780) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2006 (18 years ago) |
Document Number: | F97000006019 |
FEI/EIN Number |
131582526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 Madison Avenue, NEW YORK, NY, 10022, US |
Mail Address: | 510 Madison Avenue, NEW YORK, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Delapalme Charles | President | 510 Madison Avenue, NEW YORK, NY, 10022 |
Nguyen Hanh | Treasurer | 535 Madison Ave, New York, NY, 10022 |
Trung Hein T | Director | 535 Madison Ave, New York, NY, 10022 |
Pratt Rodney C | Assi | 19 East 57th Street, New York, NY, 10022 |
Rocha Mary | Secretary | 510 Madison Avenue, NEW YORK, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 510 Madison Avenue, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 510 Madison Avenue, NEW YORK, NY 10022 | - |
CANCEL ADM DISS/REV | 2006-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-08-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000563909 | TERMINATED | 1000000307874 | LEON | 2013-03-05 | 2033-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
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 | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State