Entity Name: | TIFFANY AND COMPANY US SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | M16000009227 |
FEI/EIN Number | 81-4080930 |
Address: | 200 Fifth Avenue, New York, NY 10010 |
Mail Address: | 200 Fifth Avenue, New York, NY 10010 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LEDRU, Anthony | Manager | 200 Fifth Avenue, New York, NY 10010 |
SO, Catherine | Manager | 200 Fifth Avenue, New York, NY 10010 |
Kilaniotis, Christophoros | Manager | 200 Fifth Avenue, New York, NY 10010 |
HAIG, Gavin | Manager | 200 Fifth Avenue, New York, NY 10010 |
COLIN, Philippe | Manager | 200 Fifth Avenue, New York, NY 10010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000025022 | TIFFANY & CO. | ACTIVE | 2023-02-22 | 2028-12-31 | No data | 15 SYLVAN WAY, ATTN: TAX DEPARTMENT, PARSIPPANY, NJ, 07054 |
G17000043171 | TIFFANY & CO. | EXPIRED | 2017-04-21 | 2022-12-31 | No data | 200 FIFTH AVENUE, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 200 Fifth Avenue, New York, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 200 Fifth Avenue, New York, NY 10010 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-03 |
Foreign Limited | 2016-11-03 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State