Name: | CLASQUIN USA, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Aug 1999 (26 years ago) |
Authority Date: | 10 Aug 1999 (26 years ago) |
Last Annual Report: | 24 Oct 2005 (19 years ago) |
Branch of: | CLASQUIN USA, INC., NEW YORK (Company Number 1737832) |
Organization Number: | 0478539 |
Principal Office: | 10 FIFTH STREET, VALLEY STREAM, NY 11581 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DIDIER VANDERPERRE | Treasurer |
Name | Role |
---|---|
EDWARD C. MARSCHNER | Secretary |
Name | Role |
---|---|
DIDIER VANDERPERRE | President |
Name | Role |
---|---|
YVES REVOL | Chairman |
Name | Role |
---|---|
DIDIER VANDERPERRE | Director |
YVES REVOL | Director |
Name | Action |
---|---|
CLASQUIN - LAPERRIERE USA, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2019-08-27 |
Revocation of Certificate of Authority | 2006-11-02 |
Sixty Day Notice Return | 2006-09-07 |
Agent Resignation | 2006-06-02 |
Annual Report | 2005-10-24 |
Annual Report | 2004-08-19 |
Amendment | 2004-08-19 |
Annual Report | 2003-05-05 |
Statement of Change | 2002-06-20 |
Annual Report | 2002-03-28 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State