Entity Name: | LACOSTE RETAIL USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 07 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | F98000000015 |
FEI/EIN Number |
133967572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 MADISON AVE, SUITE 1300, NEW YORK, NY, 10022 |
Mail Address: | 551 MADISON AVE, SUITE 1300, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRANCIS PIERREL | Chief Executive Officer | 551 MADISIION AVE, NEW YORK, NY, 10022 |
Poisnel Wilfrid | Chief Financial Officer | 551 MADISON AVE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-07 | - | - |
REGISTERED AGENT CHANGED | 2016-04-07 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2015-04-16 | LACOSTE RETAIL USA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-26 | 551 MADISON AVE, SUITE 1300, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2009-03-26 | 551 MADISON AVE, SUITE 1300, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2008-06-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-12-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-04-07 |
Name Change | 2015-04-16 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-03-26 |
REINSTATEMENT | 2008-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State