Entity Name: | L'OCCITANE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Sep 1999 (25 years ago) |
Branch of: | L'OCCITANE, INC., NEW YORK (Company Number 2311595) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2001 (23 years ago) |
Document Number: | F99000004760 |
FEI/EIN Number | 133844764 |
Address: | 111 W. 33rd St, Floor 20, NEW YORK, NY, 10120, US |
Mail Address: | 111 W. 33rd St, Floor 20, NEW YORK, NY, 10120, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Tanini Yann | President | 111 W. 33rd St, Floor 20, NEW YORK, NY, 10120 |
Name | Role | Address |
---|---|---|
NOVAK ROSS | Treasurer | 111 W. 33rd St, Floor 20, NEW YORK, NY, 10120 |
Name | Role | Address |
---|---|---|
SERRANO ANNE-LAURE | Secretary | 111 W. 33rd St, Floor 20, NEW YORK, NY, 10120 |
Name | Role | Address |
---|---|---|
SILVERMAN CAROLE | Director | 111 W. 33rd St, Floor 20, NEW YORK, NY, 10120 |
Name | Role | Address |
---|---|---|
Usal Alper | Auth | 111 W. 33rd St, Floor 20, NEW YORK, NY, 10120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000118601 | L'OCCITANE EN PROVENCE | EXPIRED | 2013-12-05 | 2018-12-31 | No data | 1430 BROADWAY FL 2, NEW YORK, NY, 10018 |
G13000072078 | L'OCCITANE | EXPIRED | 2013-07-18 | 2018-12-31 | No data | 1430 BROADWAY, 2 FL, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 111 W. 33rd St, Floor 20, NEW YORK, NY 10120 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 111 W. 33rd St, Floor 20, NEW YORK, NY 10120 | No data |
REINSTATEMENT | 2001-10-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State