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
Changed: 04/18/2017
3 Enterprise Drive
Suite 300
Shelton, CT 06484
Suite 300
Shelton, CT 06484
Changed: 04/18/2017
Mailing Address
Changed: 04/18/2017
3 Enterprise Drive
Suite 300
Shelton, CT 06484
Suite 300
Shelton, CT 06484
Changed: 04/18/2017
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/05/1992
Address Changed: 04/18/2017
1200 S. Pine Island Road
Plantation, FL 33324
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.
Title Secretary
Lipman, Joshua
Title President
Massoni, Christophe
Title VP
Dean, Donna
Title VP Finance, CFO, Treasurer
Grant, Lawrence H., Jr.
3 Enterprise Drive
Suite 300
Shelton, CT 06484
Suite 300
Shelton, CT 06484
Title Secretary
Lipman, Joshua
645 Fifth Ave.
New York, NY 10022
New York, NY 10022
Title President
Massoni, Christophe
645 Fifth ave
New York, NY 10022
New York, NY 10022
Title VP
Dean, Donna
645 Fifth ave
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/21/2023 |
2024 | 04/26/2024 |
Document Images