Search icon

KONTOOR RETAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KONTOOR RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1991 (34 years ago)
Entity Number: 1575362
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 400 NORTH ELM STREET, ATTN : TAX DEPARTMENT, GREENSBORO, NC, United States, 27401
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT H. BAXTER Chief Executive Officer 400 NORTH ELM STREET, ATTN : TAX DEPARTMENT, GREENSBORO, NC, United States, 27401

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 400 NORTH ELM STREET, ATTN : TAX DEPARTMENT, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer)
2022-01-18 2022-01-18 Address 400 NORTH ELM STREET, ATTN : TAX DEPARTMENT, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer)
2022-01-18 2023-09-29 Address 400 NORTH ELM STREET, ATTN : TAX DEPARTMENT, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer)
2022-01-18 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-01-18 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003111 2023-09-29 BIENNIAL STATEMENT 2023-09-01
220118000461 2022-01-18 CERTIFICATE OF AMENDMENT 2022-01-18
210915000693 2021-09-15 BIENNIAL STATEMENT 2021-09-15
190927060237 2019-09-27 BIENNIAL STATEMENT 2019-09-01
170922006070 2017-09-22 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State