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 |
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 | - |
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 |
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 | - | - |
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