Search icon

TIFFANY AND COMPANY

Branch

Company Details

Entity Name: TIFFANY AND COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Sep 1991 (33 years ago)
Branch of: TIFFANY AND COMPANY, NEW YORK (Company Number 22220)
Document Number: P35665
FEI/EIN Number 13-1387680
Address: 200 Fifth Avenue, New York, NY 10010
Mail Address: 200 Fifth Avenue, New York, NY 10010
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
Hanrahan, Katherine Vice President 200 Fifth Avenue, New York, NY 10010
Lian, Jing Vice President 200 Fifth Avenue, New York, NY 10010
Reynolds, Victoria Vice President 200 Fifth Avenue, New York, NY 10010
Schwarzer, Silvia Vice President 200 Fifth Avenue, New York, NY 10010
Shearn, Joseph, Jr. Vice President 200 Fifth Avenue, New York, NY 10010
Vartuli, Raffaela Vice President 200 Fifth Avenue, New York, NY 10010
Lee, Pearl Vice President 200 Fifth Avenue, New York, NY 10010
Makhatadze, Nikoloz Vice President 200 Fifth Avenue, New York, NY 10010
Naberezny, Dana Vice President 200 Fifth Avenue, New York, NY 10010
O'Doherty, Alec Vice President 200 Fifth Avenue, New York, NY 10010

Treasurer

Name Role Address
COLIN, Philippe Treasurer 200 Fifth Avenue, New York, NY 10010

Vice President – Global Store Design Flagships

Name Role Address
Bertin, Stacey Vice President – Global Store Design Flagships 200 Fifth Avenue, New York, NY 10010

Cafes

Name Role Address
Bertin, Stacey Cafes 200 Fifth Avenue, New York, NY 10010

Director

Name Role Address
LEDRU, Anthony Director 200 Fifth Avenue, New York, NY 10010
COLIN, Philippe Director 200 Fifth Avenue, New York, NY 10010
So, Catherine W.H. Director 200 Fifth Avenue, New York, NY 10010

President

Name Role Address
LEDRU, Anthony President 200 Fifth Avenue, New York, NY 10010
COLIN, Philippe President 200 Fifth Avenue, New York, NY 10010
Bellai, Mary President 200 Fifth Avenue, New York, NY 10010
So, Catherine W.H. President 200 Fifth Avenue, New York, NY 10010
HAIG, Gavin President 200 Fifth Avenue, New York, NY 10010
Kilaniotis, Christopher President 200 Fifth Avenue, New York, NY 10010

Chief Executive Officer

Name Role Address
LEDRU, Anthony Chief Executive Officer 200 Fifth Avenue, New York, NY 10010

Executive Vice

Name Role Address
COLIN, Philippe Executive Vice 200 Fifth Avenue, New York, NY 10010
HAIG, Gavin Executive Vice 200 Fifth Avenue, New York, NY 10010

Chief Financial Officer

Name Role Address
COLIN, Philippe Chief Financial Officer 200 Fifth Avenue, New York, NY 10010

Chief Information Security Officer

Name Role Address
Conway, Brendan Chief Information Security Officer 200 Fifth Avenue, New York, NY 10010

Chief Marketing Officer

Name Role Address
Davey, Andrea C. Chief Marketing Officer 200 Fifth Avenue, New York, NY 10010

Senior Vice

Name Role Address
Bellai, Mary Senior Vice 200 Fifth Avenue, New York, NY 10010
So, Catherine W.H. Senior Vice 200 Fifth Avenue, New York, NY 10010

Chief Human Resources Officer

Name Role Address
Bellai, Mary Chief Human Resources Officer 200 Fifth Avenue, New York, NY 10010

Chief Technology Officer

Name Role Address
Grieco, John Chief Technology Officer 200 Fifth Avenue, New York, NY 10010

Internal Audit

Name Role Address
Soltis, Stacy Internal Audit 200 Fifth Avenue, New York, NY 10010

High Jewelry

Name Role Address
Sullivan, Kerrie High Jewelry 200 Fifth Avenue, New York, NY 10010
Vasseur, Thierry High Jewelry 200 Fifth Avenue, New York, NY 10010

Product

Name Role Address
Sullivan, Kerrie Product 200 Fifth Avenue, New York, NY 10010
ARNAULT, Alexandre Product 200 Fifth Avenue, New York, NY 10010

Senior Vice President

Name Role Address
Bergkoetter, Michael Senior Vice President 200 Fifth Avenue, New York, NY 10010
Huchet, Nicolas Senior Vice President 200 Fifth Avenue, New York, NY 10010
Vasseur, Thierry Senior Vice President 200 Fifth Avenue, New York, NY 10010

Industrial

Name Role Address
Bergkoetter, Michael Industrial 200 Fifth Avenue, New York, NY 10010

Supply Chain

Name Role Address
Huchet, Nicolas Supply Chain 200 Fifth Avenue, New York, NY 10010
Leriche, Guillaume Supply Chain 200 Fifth Avenue, New York, NY 10010

Logistics

Name Role Address
Huchet, Nicolas Logistics 200 Fifth Avenue, New York, NY 10010

General Counsel

Name Role Address
So, Catherine W.H. General Counsel 200 Fifth Avenue, New York, NY 10010

Secretary

Name Role Address
So, Catherine W.H. Secretary 200 Fifth Avenue, New York, NY 10010

Jewelry

Name Role Address
Vasseur, Thierry Jewelry 200 Fifth Avenue, New York, NY 10010

Collaborations

Name Role Address
Bluvstein, Victoria Collaborations 200 Fifth Avenue, New York, NY 10010

Licenses

Name Role Address
Bluvstein, Victoria Licenses 200 Fifth Avenue, New York, NY 10010

Global Protection

Name Role Address
Siemers, Henry Global Protection 200 Fifth Avenue, New York, NY 10010

Marketing and Creative Operations

Name Role Address
Day, Patricia Marketing and Creative Operations 200 Fifth Avenue, New York, NY 10010

Global Creative Strategy

Name Role Address
Maitland-Price, Marcus Global Creative Strategy 200 Fifth Avenue, New York, NY 10010

Americas Supply Chain

Name Role Address
Davy, Alexandra Americas Supply Chain 200 Fifth Avenue, New York, NY 10010

Assistant Secretary

Name Role Address
FERRITO, Jacquelyn Assistant Secretary 200 Fifth Avenue, New York, NY 10010
Kweon, Jennifer Assistant Secretary 200 Fifth Avenue, New York, NY 10010
Weinstock, Pamela Assistant Secretary 200 Fifth Avenue, New York, NY 10010

Executive Vice President

Name Role Address
ARNAULT, Alexandre Executive Vice President 200 Fifth Avenue, New York, NY 10010

Communication

Name Role Address
ARNAULT, Alexandre Communication 200 Fifth Avenue, New York, NY 10010

Chief Commercial Officer

Name Role Address
HAIG, Gavin Chief Commercial Officer 200 Fifth Avenue, New York, NY 10010

Chief Compliance Officer

Name Role Address
FERRITO, Jacquelyn Chief Compliance Officer 200 Fifth Avenue, New York, NY 10010

Americas

Name Role Address
Kilaniotis, Christopher Americas 200 Fifth Avenue, New York, NY 10010

Divisional Vice President

Name Role Address
Heaslip, Steven J. Divisional Vice President 200 Fifth Avenue, New York, NY 10010

Store Planning

Name Role Address
Zappalorti, Lucio Store Planning 200 Fifth Avenue, New York, NY 10010

Construction

Name Role Address
Zappalorti, Lucio Construction 200 Fifth Avenue, New York, NY 10010

Strategic Sourcing

Name Role Address
Randhawa, Nirvana Strategic Sourcing 200 Fifth Avenue, New York, NY 10010

Jewelry Manufacturing

Name Role Address
Alley, Robert Jewelry Manufacturing 200 Fifth Avenue, New York, NY 10010

IT PMO

Name Role Address
Uribe, Adriana IT PMO 200 Fifth Avenue, New York, NY 10010

Transformation

Name Role Address
Uribe, Adriana Transformation 200 Fifth Avenue, New York, NY 10010

Commercial and Digital Solutions

Name Role Address
Randell, Robyn Commercial and Digital Solutions 200 Fifth Avenue, New York, NY 10010

Retail Excellence

Name Role Address
Marte, Serena De Retail Excellence 200 Fifth Avenue, New York, NY 10010

Global HR Operations

Name Role Address
Gitto, John Global HR Operations 200 Fifth Avenue, New York, NY 10010

Systems

Name Role Address
Gitto, John Systems 200 Fifth Avenue, New York, NY 10010

VM Planning

Name Role Address
Mariner, Amanda (Meigher) VM Planning 200 Fifth Avenue, New York, NY 10010

Operations

Name Role Address
Mariner, Amanda (Meigher) Operations 200 Fifth Avenue, New York, NY 10010

Diversity

Name Role Address
Cruz, Stephanie Oueda Diversity 200 Fifth Avenue, New York, NY 10010

Corp IT Solution

Name Role Address
Leriche, Guillaume Corp IT Solution 200 Fifth Avenue, New York, NY 10010

Equity

Name Role Address
Cruz, Stephanie Oueda Equity 200 Fifth Avenue, New York, NY 10010

and Inclusion

Name Role Address
Cruz, Stephanie Oueda and Inclusion 200 Fifth Avenue, New York, NY 10010

Enterprise Architecture

Name Role Address
McNamara, Patrick Enterprise Architecture 200 Fifth Avenue, New York, NY 10010

Data Analytics

Name Role Address
McNamara, Patrick Data Analytics 200 Fifth Avenue, New York, NY 10010

Special Events

Name Role Address
Bromberg, Campbell Special Events 200 Fifth Avenue, New York, NY 10010

Vice President – Fine Watches

Name Role Address
Jones, Jessica Vice President – Fine Watches 200 Fifth Avenue, New York, NY 10010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050070 TIFFANY & CO. EXPIRED 2014-05-22 2019-12-31 No data C/O TIFFANY AND COMPANY, 200 FIFTH AVENUE, NEW YORK, NY, 10010
G14000052835 TIFFANY & CO. EXPIRED 2014-05-22 2019-12-31 No data C/O TIFFANY AND COMPANY, 200 FIFTH AVENUE, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 200 Fifth Avenue, New York, NY 10010 No data
CHANGE OF MAILING ADDRESS 2024-04-23 200 Fifth Avenue, New York, NY 10010 No data
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
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
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State