Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CHANEL, INC.

Filing Information
P07749 13-0565120 10/15/1985 NY ACTIVE
Principal Address
9 West 57th Street
2nd Floor
New York, NY 10019

Changed: 03/19/2024
Mailing Address
9 West 57th Street
2nd Floor
New York, NY 10019

Changed: 03/19/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/04/2017

Address Changed: 01/04/2017
Officer/Director Detail Name & Address

Title Secretary

Rosenberg, Daniel
9 West 57th Street
2nd Floor
New York, NY 10019

Title CFO, Director

Galli, James
9 West 57th Street
2nd Floor
New York, NY 10019

Title President, Director

Blanchard, Stephane
9 West 57th Street
2nd Floor
New York, NY 10019

Title Director

Blondiaux, Philippe
9 West 57th Street
2nd Floor
New York, NY 10019

Title Head of Real Estate

Erickson, Louis
9 West 57th Street
2nd Floor
New York, NY 10019

Title Head of Development & Procurement

Garrett, Brandon
9 West 57th Street
2nd Floor
New York, NY 10019

Title Head of Accounting Reporting Tax & Treasury

Hartelius, Eric
9 West 57th Street
2nd Floor
New York, NY 10019

Title Head of Operations

Monsanto, Jose
9 West 57th Street
2nd Floor
New York, NY 10019

Annual Reports
Report YearFiled Date
2023 03/07/2023
2024 02/27/2024
2024 03/19/2024

Document Images
03/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/02/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- Reg. Agent Change View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
07/01/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- Reg. Agent Change View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format