You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

LUXOTTICA OF AMERICA INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/10/19922/10/1992ForeignProfit
Back To Top

Organization Information

Business Purpose4461 - Retail Trade - Health and Personal Care Stores - Health and Personal Care Stores (pharmacy, cosmetics, beauty supply, perfume, optical, food supplements) Capital Stock0.0000
Charter CountyControl Number0
Charter StateOHExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1 WEST 37TH STREET
NEW YORK, NY, 10018
Mailing Address1 WEST 37TH STREET
NEW YORK, NY, 10018
USA
Notice of Process AddressNATIONAL REGISTERED AGENTS, INC
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address4000 LUXOTTICA PLACE
1 WEST 37TH STREET
NEW YORK, NY, 10018
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSARA FRANCESCUTTO
12 HARBOR PARK DRIVE
PORT WASHINGTON, NY, 11050
PresidentCHIARA PARISI
1 WEST 37TH STREET
NEW YORK, NY, 10018
SecretaryMICHAEL MOTTS
1 WEST 37TH STREET
NEW YORK, NY, 10018
TreasurerLUCA MARSURA
1 WEST 37TH STREET
NEW YORK, NY, 10018
Vice-PresidentDANIEL SEIWERT
1 WEST 37TH STREET
NEW YORK, NY, 10018
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
LENSCRAFTERSTRADENAME12/10/2018
LUXOTTICA RETAIL GROUPTRADENAME10/9/200112/1/2008
PLC CO.FORCED DBA2/10/199212/1/2008
SEARS OPTICALTRADENAME12/10/2018
SUNGLASS HUTTRADENAME6/6/2018
SUNGLASS HUT AT MACY'STRADENAME6/6/2018
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
6/11/2019LUXOTTICA RETAIL NORTH AMERICA INC.
4/15/2010LENSCRAFTERS, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
6/11/2019LUXOTTICA USA LLCNYLUXOTTICA RETAIL NORTH AMERICA INC.OH
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
6/11/2019NAME CHANGE: FROM LUXOTTICA RETAIL NORTH AMERICA INC.
6/11/2019MERGER: MERGING LUXOTTICA USA LLC, A QUALIFIED NY EXEMPT LLC WITH AND INTO LUXOTTICA RETAIL NORTH AMERICA INC., A QUALIFIED OH CORPORATION, THE SURVIVOR
6/11/2019NAME CHANGE: FROM LUXOTTICA RETAIL NORTH AMERICA INC.
7/2/2018MERGER: MERGING SUNGLASS HUT TRADING, LLC, A QUALIFIED OH LIMITED LIABILITY COMPANY WITH AND INTO LUXOTTICA RETAIL NORTH AMERICA INC., A QUALIFIED OH CORPORATION, THE SURVIVOR
6/18/2018MERGER: MERGING SUNGLASS HUT TRADING, LLC, A QUALIFIED OH LIMITED LIABILITY COMPANY WITH AND INTO LUXOTTICA RETAIL NORTH AMERICA INC., A QUALIFIED OH CORPORATION, THE SURVIVOR
4/15/2010NAME CHANGE: FROM LENSCRAFTERS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, December 8, 2025 — 11:32 PM