Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GUERLAIN, INC.
Filing Information
F98000004711
13-0809160
08/18/1998
NY
ACTIVE
REINSTATEMENT
09/28/2005
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: 05/17/2001
Address Changed: 05/17/2001
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/17/2001
Address Changed: 05/17/2001
Officer/Director Detail
Name & Address
Title President, Director
Saint-Genis Rodriguez, Gabrielle
Title Secretary
Pratt, Rodney C.
Title Treasurer
Baudry, Thomas
Title Director
Auge, Stephane
Title Director
Melwani, Anish
Title President, Director
Saint-Genis Rodriguez, Gabrielle
350 Mission Street
7th Floor
San Francisco, CA 94105
7th Floor
San Francisco, CA 94105
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 Treasurer
Baudry, Thomas
841 Broadway
4th Floor
New York, NY 10003
4th Floor
New York, NY 10003
Title Director
Auge, Stephane
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
Annual Reports
Report Year | Filed Date |
2022 | 01/03/2022 |
2023 | 01/05/2023 |
2024 | 04/23/2024 |
Document Images