Name: | VF SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1988 (37 years ago) |
Date of dissolution: | 20 Aug 2020 |
Entity Number: | 1277148 |
ZIP code: | 27408 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: TAX DEPT, 105 CORPORATE CENTER BLVD, GREENSBORO, NC, United States, 27408 |
Principal Address: | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN MURRAY | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VF SPORTSWEAR, INC. | DOS Process Agent | ATTN: TAX DEPT, 105 CORPORATE CENTER BLVD, GREENSBORO, NC, United States, 27408 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-02 | 2012-11-01 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2012-11-01 | Address | ATTN: PRESIDENT, 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-12-13 | 2005-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-09-13 | 2006-08-02 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2006-08-02 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200820000171 | 2020-08-20 | CERTIFICATE OF TERMINATION | 2020-08-20 |
180705006303 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701006165 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140923006177 | 2014-09-23 | BIENNIAL STATEMENT | 2014-07-01 |
121101006221 | 2012-11-01 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State