Name: | CAROLINA HERRERA, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1994 (31 years ago) |
Entity Number: | 1865691 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EMILIE RUBINFELD | Chief Executive Officer | 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-11-11 | Address | 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-11-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-08 | 2024-11-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000860 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
230808002605 | 2023-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-07 |
221123002592 | 2022-11-23 | BIENNIAL STATEMENT | 2022-11-01 |
200916060227 | 2020-09-16 | BIENNIAL STATEMENT | 2018-11-01 |
180321000471 | 2018-03-21 | CERTIFICATE OF MERGER | 2018-03-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State