Search icon

LONGCHAMP USA, INC. - Florida Company Profile

Company Details

Entity Name: LONGCHAMP USA, 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: 17 Nov 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: F99000005968
FEI/EIN Number 510359309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4 APPLEGATE DRIVE, SUITE B, ROBBINSVILLE, NJ, 08691
Mail Address: 4 APPLEGATE DRIVE, SUITE B, ROBBINSVILLE, NJ, 08691
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CASSEGRAIN JEAN Secretary 12 Rue St Florentine, Paris, Fr, 75001
CASSEGRAIN JEAN Director 12 Rue St Florentine, Paris, Fr, 75001
Murphy Thomas Vice President 4 APPLEGATE DRIVE, SUITE B, ROBBINSVILLE, NJ, 08691
Cassegrain Olivier Vice President 713 Madison Avenue, New York, NY, 10065
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03028900237 LONGCHAMP ACTIVE 2003-01-28 2028-12-31 - 4 APPLEGATE DRIVE, SUITE B, ROBBINSVILLE, NJ, 08691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 4 APPLEGATE DRIVE, SUITE B, ROBBINSVILLE, NJ 08691 -
CHANGE OF MAILING ADDRESS 2012-02-10 4 APPLEGATE DRIVE, SUITE B, ROBBINSVILLE, NJ 08691 -
MERGER 2008-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000092277
REINSTATEMENT 2000-10-23 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State