Entity Name: | CHRISTIAN DIOR PERFUMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 23 Mar 2009 (16 years ago) |
Document Number: | M09000001125 |
FEI/EIN Number | 06-1688486 |
Address: | 350 Mission Street, 7th Floor, San Francisco, CA 94105 |
Mail Address: | 350 Mission Street, 7th Floor, San Francisco, CA 94105 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LVMH Perfumes and Cosmetics Inc. | Member | 350 Mission Street, 7th Floor San Francisco, CA 94105 |
Name | Role | Address |
---|---|---|
Courtois, Veronique | Manager | 19 East 57th Street, New York, NY 10022-2506 |
Melwani, Anish | Manager | 225 Bush Street, 20th Floor San Francisco, CA 94104 |
Name | Role | Address |
---|---|---|
Courtois, Veronique | Chairman | 19 East 57th Street, New York, NY 10022-2506 |
Name | Role | Address |
---|---|---|
Pratt, Rodney C. | Secretary | LVMH Moet Hennessy Louise Vuitton Inc, 19 East 57th Street 5th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Baudry, Thomas | Treasurer | 841 Broadway, 4th Floor New York, NY 10003 |
Name | Role | Address |
---|---|---|
Baudry, Thomas | Senior Vice President | 841 Broadway, 4th Floor New York, NY 10003 |
Name | Role | Address |
---|---|---|
Holman, Charlotte Ros | President | 19 East 57th Street, New York, NY 10022-2506 |
Name | Role | Address |
---|---|---|
Holman, Charlotte Ros | Chairperson | 19 East 57th Street, New York, NY 10022-2506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 350 Mission Street, 7th Floor, San Francisco, CA 94105 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 350 Mission Street, 7th Floor, San Francisco, CA 94105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State