Search icon

SMCP USA RETAIL EAST INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SMCP USA RETAIL EAST INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 2013
Branch of: SMCP USA RETAIL EAST INC., NEW YORK (Company Number 4227176)
Business ALEI: 1103216
Annual report due: 17 Apr 2025
Business address: 44 Wall Street, 12th Floor, New York, NY, 10005, United States
Mailing address: 44 Wall Street, 12th Floor, New York, NY, United States, 10005
Place of Formation: NEW YORK
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Paul Griffin Officer 21 E Huron St, 2901, Chicago, IL, 60611-3925, United States
Anne-Charlotte Chanine Officer 44 Wall Street, 12th Floor, NY, NY, 10005, United States
PatriciaHUYGHUES DESPOINTES Officer 44 Wall St Fl 12, New York, NY, 10005, United States

Director

Name Role Residence address
Isabelle Guichot Director 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, United States
PatriciaHUYGHUES DESPOINTES Director 44 Wall St Fl 12, New York, NY, 10005, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029011 2025-03-18 - Annual Report Annual Report -
BF-0013278055 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012255894 2024-03-18 - Annual Report Annual Report -
BF-0011302119 2023-04-06 - Annual Report Annual Report -
BF-0010228882 2022-04-01 - Annual Report Annual Report 2022
0007301145 2021-04-16 - Annual Report Annual Report 2021
0006892346 2020-04-25 - Annual Report Annual Report 2020
0006421860 2019-03-04 - Annual Report Annual Report 2019
0006140229 2018-03-27 - Annual Report Annual Report 2018
0005797467 2017-03-20 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information