Search icon

YVES SAINT LAURENT AMERICA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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