Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RICHEMONT NORTH AMERICA, INC.

Filing Information
837007 13-2852910 09/14/1976 DE ACTIVE NAME CHANGE AMENDMENT 05/07/2002 NONE
Principal Address
3 Enterprise Drive
Suite 300
Shelton, CT 06484

Changed: 04/18/2017
Mailing Address
3 Enterprise Drive
Suite 300
Shelton, CT 06484

Changed: 04/18/2017
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. Pine Island Road
Plantation, FL 33324

Name Changed: 05/05/1992

Address Changed: 04/18/2017
Officer/Director Detail Name & Address

Title VP Finance, CFO, Treasurer

Grant, Lawrence H., Jr.
3 Enterprise Drive
Suite 300
Shelton, CT 06484

Title Secretary

Lipman, Joshua
645 Fifth Ave.
New York, NY 10022

Title President

Massoni, Christophe
645 Fifth ave
New York, NY 10022

Title VP

Dean, Donna
645 Fifth ave
New York, NY 10022

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/21/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
06/24/2010 -- ADDRESS CHANGE View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- ANNUAL REPORT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
06/19/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- Name Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
12/09/1996 -- REINSTATEMENT View image in PDF format
07/10/1995 -- ANNUAL REPORT View image in PDF format