Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COSMETICS OF FRANCE, INC.
Filing Information
F98000006924
13-3531601
12/21/1998
DE
ACTIVE
REINSTATEMENT
08/01/2006
Principal Address
Changed: 04/23/2024
350 Mission Street
7th Floor
San Francisco, CA 94105
7th Floor
San Francisco, CA 94105
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
350 Mission Street
7th Floor
San Francisco, CA 94105
7th Floor
San Francisco, CA 94105
Changed: 04/23/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/10/2000
Address Changed: 08/10/2000
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/10/2000
Address Changed: 08/10/2000
Officer/Director Detail
Name & Address
Title President, Director
Bosquero, Bibiana
Title Secretary
Pratt, Rodney C.
Title CFO
Bialik, Walter
Title Director
Courtois, Veronique
Title Director
Melwani, Anish
Title Authorized Representative
Pratt, Rodney C.
Title President, Director
Bosquero, Bibiana
100 N Biscayne Blvd
Suite 2400
Miami, FL 33132
Suite 2400
Miami, FL 33132
Title Secretary
Pratt, Rodney C.
19 East 57th Street
LVMH Moet Hennessy Louise Vuitton Inc
5th Floor
New York, NY 10022
LVMH Moet Hennessy Louise Vuitton Inc
5th Floor
New York, NY 10022
Title CFO
Bialik, Walter
100 N Biscayne Blvd
Suite 2400
Miami, FL 33132
Suite 2400
Miami, FL 33132
Title Director
Courtois, Veronique
19 East 57th Street
New York, NY 10022-2506
New York, NY 10022-2506
Title Director
Melwani, Anish
225 Bush Street
20th Floor
San Francisco, CA 94104
20th Floor
San Francisco, CA 94104
Title Authorized Representative
Pratt, Rodney C.
19 East 57th Street
LVMH Moet Hennessy Louise Vuitton Inc
5th Floor
New York, NY 10022
LVMH Moet Hennessy Louise Vuitton Inc
5th Floor
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 01/03/2022 |
2023 | 01/05/2023 |
2024 | 04/23/2024 |
Document Images