Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
LVMH FRAGRANCE BRANDS US LLC
Filing Information
M03000003316
06-1688491
10/02/2003
DE
ACTIVE
LC NAME CHANGE
01/03/2011
NONE
Principal Address
Changed: 04/24/2024
598 Madison Avenue
New York, NY 10022
New York, NY 10022
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
598 Madison Avenue
New York, NY 10022
New York, NY 10022
Changed: 04/24/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail
Name & Address
Title Member
LVMH Perfumes and Cosmetics Inc.
Title Manager, Chairman
Spitzer, Romain
Title Manager
Melwani, Anish
Title Secretary
Pratt, Rodney C.
Title President
Butler, Tricia
Title Treasurer
Baudry, Thomas
Title Member
LVMH Perfumes and Cosmetics Inc.
350 Mission Street
7 Floor
San Francisco, CA 94105
7 Floor
San Francisco, CA 94105
Title Manager, Chairman
Spitzer, Romain
100 N Biscayne Blvd
Suite 2400
Miami, FL 33132
Suite 2400
Miami, FL 33132
Title Manager
Melwani, Anish
225 Bush Street
20th Floor
San Francisco, CA 94104
20th Floor
San Francisco, CA 94104
Title Secretary
Pratt, Rodney C.
LVMH Moet Hennessy Louise Vuitton Inc
19 East 57th Street
5th Floor
New York, NY 10022
19 East 57th Street
5th Floor
New York, NY 10022
Title President
Butler, Tricia
598 Madison Avenue
New York, NY 10022
New York, NY 10022
Title Treasurer
Baudry, Thomas
841 Broadway
4th Floor
New York, NY 10003
4th Floor
New York, NY 10003
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 01/06/2023 |
2024 | 04/24/2024 |
Document Images