Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ESSILOR OF AMERICA, INC.

Filing Information
F95000005992 59-3294787 12/08/1995 DE ACTIVE NAME CHANGE AMENDMENT 03/18/1999 NONE
Principal Address
13555 N STEMMONS FRWY
ATTN: LEGAL DEPT
DALLAS, TX 75234

Changed: 03/27/2009
Mailing Address
13555 N STEMMONS FRWY
ATTN: LEGAL DEPT
DALLAS, TX 75234

Changed: 03/27/2009
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

Mott, Michael
4000 Luxottica Place
Mason, OH 45040

Title AS

TULLOS, KATHERINE
13555 N. STEMMONS FREEWAY
DALLAS, TX 75234

Title Director

UGUZZONI, FABRIZIO
1 West 37th Street
ATTN: LEGAL DEPT
New York, NY 10018

Title Director

JAMES, SHERIANNE
13555 N. Stemmons Frwy
Dallas, TX 75234

Title President

UGUZZONI, FABRIZIO
1 West 37th Street
New York, NY 10018

Title Director

Francescutto, SARA
1 West 37th Street
ATTN: LEGAL DEPT
New York, NY 10018

Title Treasurer

MARSURA, LUCA
1 West 37th Street
New York, NY 10018

Title VP

Seiwert, Dan
12 Harbor Park Drive
Port Washington, NY 11050

Title Director

Ladreyt, Ludovic
13555 N. Stemmons Fwy
Dallas, TX 75234

Annual Reports
Report YearFiled Date
2022 05/04/2022
2023 04/11/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/18/1999 -- Name Change View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
12/08/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format