Gucci America, Inc. Overview
Gucci America, Inc. filed as a Domestic Business Corporation in the State of New York on Friday, October 2, 1953 and is approximately seventy-one years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Gucci America, Inc.
Network Visualizer
Advertisements
Key People
Who own Gucci America, Inc.
Name | |
---|---|
Susan Chokachi 1 |
President
Chief Executive Officer
NonPres
Director
|
Andrea Pini 1 |
CFO
Treasurer
Director
NonTreas
Chief Financial Officer
|
Federico Turconi 1 |
President
Director
COO
Chief Operating Officer
|
Marco Bizzarri 1 |
Director
NonDir
Chairman
|
Richard Naranjo 11 |
Director
Treasurer
NonTreas
|
Jean Francois Palus 1 |
Director
|
Brooke Crescenti |
Secretary
Vice President
|
David Warren |
Secretary
|
Nicole Marra 10 |
NonSec
Secretary
Assistant Secretary
|
Patrizio Dimarco 1 |
Chairman
Director
|
Gianluca Flore 4 |
President
|
Christophe De Pous 1 |
President
CEO
Chief Executive Officer
Secretary
|
Giuseppe Giovannetti 1 |
President
Chief Financial Officer
|
Laura Lendrum 1 |
President
Director
|
Vacant Currently |
President
|
Patrizio Di Marco |
President
Director
|
Daniella Vitale |
President
Director
|
Paniella Vitale |
President
|
Sandro Risi 4 |
CFO
Vice President
Chief Financial Officer
|
Andrew McNulty 6 |
Treasurer
Vice President
|
Alexis Babeau 2 |
Treasurer
Director
|
Jonathan Moss 4 |
Secretary
|
Roland Marcum 1 |
Secretary
|
Micaela Le Divelec 1 |
Director
|
George Picinic 1 |
Secretary
Vice President
|
Karen Lombardo 3 |
Vice President
|
Anthony Mauro 1 |
Vice President
|
Patrick Valeo |
Vice President
|
David Kutas |
Vice President
|
Christine Iacuzzo |
Vice President
|
Christine Iacuzzo Dickler |
Vice President
|
Carlo Pochintesta |
Vice President
|
Stephanie Disegni |
Vice President
|
Matteo Mascazzini 1 |
COO
|
Showing 8 records out of 34
Known Addresses for Gucci America, Inc.
900 N Michigan Ave
Chicago, IL 60611
8075 Leesburg Pike
Vienna, VA 22182
725 5th Ave
New York, NY 10022
50 Hartz Way
Secaucus, NJ 07094
685 5th Ave
New York, NY 10022
45 Enterprise Ave N
Secaucus, NJ 07094
4200 Conroy Rd
Orlando, FL 32839
342 San Lorenzo Ave
Miami, FL 33146
195 Broadway
New York, NY 10007
3600 Las Vegas Blvd S
Las Vegas, NV 89109
Corporate Filings for Gucci America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 815892 |
Date Filed: | Thursday, December 21, 1961 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7166006 |
Date Filed: | Tuesday, January 20, 1987 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00549282 |
Date Filed: | Monday, July 15, 1968 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C10878-1992 |
Date Filed: | Tuesday, October 6, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | New York |
State ID: | 92364 |
Date Filed: | Friday, October 2, 1953 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/2/1953 | Name History/Actual | Gucci Shops, Inc. | |
10/2/1953 | Name History/Actual | Gucci Shops, Inc. | |
4/30/1986 | Name History/Actual | Gucci America, Inc. | |
4/30/1986 | Name History/Actual | Gucci America, Inc. | |
1/20/1987 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
10/6/1992 | Foreign Qualification | ||
10/15/1998 | Annual List | ||
9/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/20/2000 | Annual List | ||
9/12/2001 | Annual List | ||
9/18/2002 | Annual List | ||
10/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
10/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/16/2005 | Annual List | ||
9/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/13/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/29/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/26/2011 | Annual List | ||
10/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
10/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
10/29/2014 | Annual List | ||
10/27/2015 | Annual List | ||
10/19/2016 | Annual List | ||
10/13/2017 | Annual List | ||
12/31/2017 | Miscellaneous | ||
12/31/2017 | Public Information Report (PIR) | ||
8/13/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Gucci America, Inc.
Serial Number:
73455011
Drawing Code:
|
|
Serial Number:
77046490
Drawing Code: 2000
|
|
Serial Number:
77046451
Drawing Code: 2000
|
|
Serial Number:
76628523
Drawing Code: 2000
|
|
Serial Number:
73448904
Drawing Code:
|
|
Serial Number:
77155911
Drawing Code: 4000
|
|
Serial Number:
77000202
Drawing Code: 5000
|
|
Serial Number:
76629241
Drawing Code: 2000
|
|
Serial Number:
72421386
Drawing Code:
|
|
Serial Number:
76628522
Drawing Code: 5000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Gucci America, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Gucci America, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
900 N Michigan Ave Chicago, IL 60611
8075 Leesburg Pike Vienna, VA 22182
725 5th Ave New York, NY 10022
50 Hartz Way Secaucus, NJ 07094
685 5th Ave New York, NY 10022
45 Enterprise Ave N Secaucus, NJ 07094
4200 Conroy Rd Orlando, FL 32839
342 San Lorenzo Ave Miami, FL 33146
195 Broadway New York, NY 10007
3600 Las Vegas Blvd S Las Vegas, NV 89109
These addresses are known to be associated with Gucci America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records