Entity Name: | YVES SAINT LAURENT AMERICA, 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: | 28 Aug 1998 (27 years ago) |
Branch of: | YVES SAINT LAURENT AMERICA, INC., NEW YORK (Company Number 215993) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2009 (15 years ago) |
Document Number: | F98000004885 |
FEI/EIN Number |
13-2597406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 East 57th Street, New York, NY, 10022, US |
Mail Address: | 3 East 57th Street, New York, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Cryder Brant | Chief Executive Officer | 3 East 57th Street, New York, NY, 10022 |
Cryder Brant | President | 3 East 57th Street, New York, NY, 10022 |
Perez Eduardo | Chief Financial Officer | 3 East 57th Street, New York, NY, 10022 |
Bellettini Francesca | Director | 3 East 57th Street, New York, NY, 10022 |
Aymard Laurent | Director | 3 East 57th Street, New York, NY, 10022 |
Aymard Laurent | Vice President | 3 East 57th Street, New York, NY, 10022 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3 East 57th Street, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3 East 57th Street, New York, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2009-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2001-07-24 | YVES SAINT LAURENT AMERICA, INC. | - |
NAME CHANGE AMENDMENT | 2001-02-16 | YSL WHOLESALE AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State